Advanced company searchLink opens in new window

SIGNS AND LABELS LIMITED

Company number 03318384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2010 LIQ MISC INSOLVENCY:sos cert release of liquidator
02 Feb 2010 LIQ MISC INSOLVENCY:Form 4.40 g g Bates ceasing to act
26 Jan 2010 4.71 Return of final meeting in a members' voluntary winding up
20 Jan 2010 LIQ MISC OC Court order INSOLVENCY:Replacement of Liquidator p j Windatt Replaces gg Bates 15/12/2009
10 Nov 2009 4.68 Liquidators' statement of receipts and payments to 22 October 2009
01 May 2009 4.68 Liquidators' statement of receipts and payments to 22 April 2009
20 May 2008 4.70 Declaration of solvency
20 May 2008 600 Appointment of a voluntary liquidator
06 May 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-23
07 Apr 2008 363a Return made up to 14/02/08; full list of members
20 Mar 2008 288a Director appointed thomas james felmer
19 Mar 2008 288b Appointment Terminated Director david mathieson
24 Jul 2007 288a New secretary appointed
08 Jun 2007 AA Full accounts made up to 31 July 2006
04 Jun 2007 288b Secretary resigned;director resigned
10 May 2007 88(2)R Ad 06/09/05--------- £ si 76119@.01
10 May 2007 88(2)R Ad 06/09/05--------- £ si 2545@.01
30 Mar 2007 363s Return made up to 14/02/07; no change of members
06 Sep 2006 AA Full accounts made up to 31 July 2005
05 Jun 2006 244 Delivery ext'd 3 mth 31/07/05
31 Mar 2006 363s Return made up to 14/02/06; no change of members
28 Sep 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Conv shares 27/06/05
28 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2005 AA Group of companies' accounts made up to 4 December 2004