Advanced company searchLink opens in new window

SIGNUM CONTRACTING LIMITED

Company number SC311867

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)
07 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2009 DS01 Application to strike the company off the register
16 Mar 2009 AA Accounts made up to 30 June 2008
24 Nov 2008 363a Return made up to 14/11/08; full list of members
24 Nov 2008 288c Secretary's Change of Particulars / helena reynolds / 08/08/2008 / HouseName/Number was: , now: 4; Street was: 3 cleveden gardens, now: tavistock drive; Area was: , now: newlands; Post Code was: G12 0PU, now: G43 2SJ; Country was: , now: united kingdom
07 Mar 2008 AA Accounts made up to 30 June 2007
16 Nov 2007 363a Return made up to 14/11/07; full list of members
13 Dec 2006 288b Director resigned
13 Dec 2006 288b Secretary resigned
13 Dec 2006 288a New secretary appointed
13 Dec 2006 288a New director appointed
13 Dec 2006 288a New director appointed
13 Dec 2006 287 Registered office changed on 13/12/06 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
13 Dec 2006 225 Accounting reference date shortened from 30/11/07 to 30/06/07
29 Nov 2006 CERTNM Company name changed dalglen (no. 1075) LIMITED\certificate issued on 29/11/06
14 Nov 2006 NEWINC Incorporation