- Company Overview for SIGNUM CONTRACTING LIMITED (SC311867)
- Filing history for SIGNUM CONTRACTING LIMITED (SC311867)
- People for SIGNUM CONTRACTING LIMITED (SC311867)
- More for SIGNUM CONTRACTING LIMITED (SC311867)
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 |