Signs Northwest Ltd was founded on 08 May 2001 with its registered office in Manchester, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of the business are listed as Savage, Carol Ann, Savage, Stephen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAVAGE, Carol Ann | 08 May 2001 | - | 1 |
SAVAGE, Stephen | 08 May 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 22 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 20 August 2019 | |
CS01 - N/A | 19 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 04 March 2018 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 29 July 2016 | |
MR01 - N/A | 03 June 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 26 February 2015 | |
MR01 - N/A | 25 June 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 28 June 2013 | |
MG01 - Particulars of a mortgage or charge | 01 March 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 19 February 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2009 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 03 April 2008 | |
363a - Annual Return | 24 February 2008 | |
AA - Annual Accounts | 02 April 2007 | |
363a - Annual Return | 21 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2006 | |
AA - Annual Accounts | 03 April 2006 | |
363s - Annual Return | 20 July 2005 | |
287 - Change in situation or address of Registered Office | 11 April 2005 | |
AA - Annual Accounts | 21 March 2005 | |
363s - Annual Return | 08 September 2004 | |
287 - Change in situation or address of Registered Office | 05 May 2004 | |
363s - Annual Return | 24 February 2004 | |
AA - Annual Accounts | 24 February 2004 | |
363s - Annual Return | 03 July 2003 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 11 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2001 | |
288a - Notice of appointment of directors or secretaries | 27 June 2001 | |
288a - Notice of appointment of directors or secretaries | 27 June 2001 | |
288b - Notice of resignation of directors or secretaries | 05 June 2001 | |
288b - Notice of resignation of directors or secretaries | 05 June 2001 | |
NEWINC - New incorporation documents | 08 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 May 2016 | Outstanding |
N/A |
A registered charge | 23 June 2014 | Outstanding |
N/A |
Debenture | 28 February 2013 | Outstanding |
N/A |