Signvinyl Ltd was founded on 24 December 1999 with its registered office in Lancaster, it's status is listed as "Active". We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STUART, John Michael | 20 December 2000 | - | 1 |
ALSFORD, Stephen Richard | 24 December 1999 | 31 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 May 2020 | |
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 02 January 2019 | |
PSC04 - N/A | 21 December 2018 | |
PSC04 - N/A | 21 December 2018 | |
AA - Annual Accounts | 30 September 2018 | |
AD01 - Change of registered office address | 08 January 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 25 June 2013 | |
TM02 - Termination of appointment of secretary | 07 March 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AD01 - Change of registered office address | 05 January 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 19 May 2010 | |
SH01 - Return of Allotment of shares | 18 March 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH04 - Change of particulars for corporate secretary | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 13 November 2009 | |
363a - Annual Return | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
AA - Annual Accounts | 01 November 2008 | |
288b - Notice of resignation of directors or secretaries | 10 September 2008 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 02 March 2007 | |
363s - Annual Return | 18 January 2007 | |
288a - Notice of appointment of directors or secretaries | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 07 November 2006 | |
AA - Annual Accounts | 08 September 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 29 December 2005 | |
363s - Annual Return | 20 December 2004 | |
AA - Annual Accounts | 13 September 2004 | |
363s - Annual Return | 05 January 2004 | |
AA - Annual Accounts | 14 September 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 07 October 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 15 February 2001 | |
363a - Annual Return | 05 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2001 | |
288a - Notice of appointment of directors or secretaries | 05 February 2001 | |
288a - Notice of appointment of directors or secretaries | 05 February 2001 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288b - Notice of resignation of directors or secretaries | 21 January 2000 | |
288b - Notice of resignation of directors or secretaries | 21 January 2000 | |
NEWINC - New incorporation documents | 24 December 1999 |