Based in Cramlington in Northumberland, Victory Signs (Newcastle) Ltd was setup in 1991, it's status is listed as "Active". We do not know the number of employees at this business. The company has 4 directors listed as Wood, Alan David, Wood, Pamela Christine, Dryburgh, Debra, Dryburgh, John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Alan David | N/A | - | 1 |
WOOD, Pamela Christine | N/A | - | 1 |
DRYBURGH, Debra | N/A | 26 October 2008 | 1 |
DRYBURGH, John | N/A | 26 October 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
RESOLUTIONS - N/A | 17 June 2020 | |
SH08 - Notice of name or other designation of class of shares | 17 June 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 June 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 13 May 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 22 May 2015 | |
RESOLUTIONS - N/A | 19 May 2015 | |
RESOLUTIONS - N/A | 19 May 2015 | |
RESOLUTIONS - N/A | 19 May 2015 | |
SH01 - Return of Allotment of shares | 19 May 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 May 2015 | |
SH08 - Notice of name or other designation of class of shares | 19 May 2015 | |
CC04 - Statement of companies objects | 19 May 2015 | |
AR01 - Annual Return | 03 October 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
AA - Annual Accounts | 24 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 23 January 2010 | |
AR01 - Annual Return | 20 January 2010 | |
TM01 - Termination of appointment of director | 20 January 2010 | |
TM01 - Termination of appointment of director | 20 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 January 2010 | |
AA - Annual Accounts | 17 June 2009 | |
287 - Change in situation or address of Registered Office | 08 January 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 20 June 2008 | |
363a - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 25 July 2007 | |
363s - Annual Return | 05 October 2006 | |
AA - Annual Accounts | 22 September 2006 | |
363s - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 25 September 2003 | |
AA - Annual Accounts | 12 March 2003 | |
363s - Annual Return | 30 September 2002 | |
AA - Annual Accounts | 22 April 2002 | |
363s - Annual Return | 08 October 2001 | |
AA - Annual Accounts | 03 September 2001 | |
AAMD - Amended Accounts | 03 September 2001 | |
363s - Annual Return | 25 September 2000 | |
AA - Annual Accounts | 13 September 2000 | |
AAMD - Amended Accounts | 31 August 2000 | |
AAMD - Amended Accounts | 31 August 2000 | |
395 - Particulars of a mortgage or charge | 08 October 1999 | |
363s - Annual Return | 04 October 1999 | |
AA - Annual Accounts | 01 September 1999 | |
363s - Annual Return | 26 October 1998 | |
AA - Annual Accounts | 15 May 1998 | |
363s - Annual Return | 15 October 1997 | |
AA - Annual Accounts | 04 March 1997 | |
363s - Annual Return | 23 December 1996 | |
AA - Annual Accounts | 10 September 1996 | |
363s - Annual Return | 29 September 1995 | |
AA - Annual Accounts | 10 April 1995 | |
363s - Annual Return | 02 November 1994 | |
AA - Annual Accounts | 09 March 1994 | |
363s - Annual Return | 06 December 1993 | |
395 - Particulars of a mortgage or charge | 20 July 1993 | |
AA - Annual Accounts | 24 March 1993 | |
287 - Change in situation or address of Registered Office | 20 October 1992 | |
363a - Annual Return | 20 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 December 1991 | |
288 - N/A | 13 November 1991 | |
RESOLUTIONS - N/A | 14 October 1991 | |
RESOLUTIONS - N/A | 14 October 1991 | |
288 - N/A | 14 October 1991 | |
287 - Change in situation or address of Registered Office | 14 October 1991 | |
288 - N/A | 14 October 1991 | |
288 - N/A | 14 October 1991 | |
NEWINC - New incorporation documents | 26 September 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 September 1999 | Outstanding |
N/A |
Single debenture | 09 July 1993 | Outstanding |
N/A |