Signature Finishing Services Ltd was registered on 09 December 2002, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the company. The companies directors are listed as Nixon, Philip Michael, Collison, James, Collison, Neil Peter, Underhill, Mark at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NIXON, Philip Michael | 31 January 2003 | - | 1 |
COLLISON, James | 31 January 2003 | 03 May 2013 | 1 |
COLLISON, Neil Peter | 31 January 2003 | 28 March 2003 | 1 |
UNDERHILL, Mark | 31 January 2003 | 10 June 2004 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 26 July 2019 | |
RESOLUTIONS - N/A | 25 July 2019 | |
LIQ02 - N/A | 25 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 July 2019 | |
AA - Annual Accounts | 23 July 2019 | |
CS01 - N/A | 12 January 2019 | |
AA - Annual Accounts | 16 July 2018 | |
AD01 - Change of registered office address | 22 June 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 07 August 2017 | |
MR01 - N/A | 07 July 2017 | |
AD01 - Change of registered office address | 08 February 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 16 September 2015 | |
MR04 - N/A | 18 February 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 26 September 2014 | |
MR01 - N/A | 03 September 2014 | |
AR01 - Annual Return | 20 January 2014 | |
TM02 - Termination of appointment of secretary | 13 December 2013 | |
TM01 - Termination of appointment of director | 13 December 2013 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 21 December 2010 | |
CH01 - Change of particulars for director | 21 December 2010 | |
AA - Annual Accounts | 12 March 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 January 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 24 December 2008 | |
363s - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363a - Annual Return | 16 January 2008 | |
AA - Annual Accounts | 30 April 2007 | |
363a - Annual Return | 22 December 2006 | |
287 - Change in situation or address of Registered Office | 08 August 2006 | |
RESOLUTIONS - N/A | 16 June 2006 | |
395 - Particulars of a mortgage or charge | 16 June 2006 | |
AA - Annual Accounts | 31 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2006 | |
363s - Annual Return | 08 December 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 03 December 2004 | |
RESOLUTIONS - N/A | 25 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2004 | |
123 - Notice of increase in nominal capital | 25 June 2004 | |
AA - Annual Accounts | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
363s - Annual Return | 04 February 2004 | |
395 - Particulars of a mortgage or charge | 10 June 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 07 April 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
287 - Change in situation or address of Registered Office | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2003 | |
288b - Notice of resignation of directors or secretaries | 18 February 2003 | |
288b - Notice of resignation of directors or secretaries | 18 February 2003 | |
CERTNM - Change of name certificate | 14 February 2003 | |
NEWINC - New incorporation documents | 09 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 July 2017 | Outstanding |
N/A |
A registered charge | 28 August 2014 | Outstanding |
N/A |
Fixed and floating charge | 14 June 2006 | Fully Satisfied |
N/A |
Debenture | 03 June 2003 | Outstanding |
N/A |