Dissolved 2018-05-15
Company Information for SIGN-AGE GRAPHICS LIMITED
CHIPPENHAM, WILTSHIRE, SN14 7BA,
|
Company Registration Number
06237980
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | |
---|---|
SIGN-AGE GRAPHICS LIMITED | |
Legal Registered Office | |
CHIPPENHAM WILTSHIRE SN14 7BA Other companies in SN14 | |
Company Number | 06237980 | |
---|---|---|
Date formed | 2007-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-23 08:20:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAY KATHLEEN MCCARTHY |
||
RAY KATHLEEN MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY ELIZABETH MORIARTY |
Director | ||
WENDY ELIZABETH MORIARTY |
Company Secretary | ||
ALLAN DENNIS PETER BOWDEN |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY MORIARTY | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY ELIZABETH MORIARTY / 06/06/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RAY KATHLEEN MCCARTHY / 06/06/2017 | |
AP01 | DIRECTOR APPOINTED MS RAY KATHLEEN MCCARTHY | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH MORIARTY / 04/05/2010 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
ELRES | S252 DISP LAYING ACC 07/05/2007 | |
225 | PREVSHO FROM 31/05/2008 TO 31/03/2008 | |
ELRES | S366A DISP HOLDING AGM 07/05/2007 | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY WENDY MORIARTY | |
287 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 95 QUEMERFORD CALNE WILTSHIRE SN11 8JU | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 18121 - Manufacture of printed labels
Creditors Due Within One Year | 2012-04-01 | £ 9,379 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGN-AGE GRAPHICS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 320 |
Current Assets | 2012-04-01 | £ 9,914 |
Debtors | 2012-04-01 | £ 9,287 |
Fixed Assets | 2012-04-01 | £ 305 |
Shareholder Funds | 2012-04-01 | £ 840 |
Stocks Inventory | 2012-04-01 | £ 307 |
Tangible Fixed Assets | 2012-04-01 | £ 305 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18121 - Manufacture of printed labels) as SIGN-AGE GRAPHICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |