This company is commonly known as Signature Finishing Services Limited. The company was founded 21 years ago and was given the registration number 04611753. The firm's registered office is in ST ALBANS. You can find them at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | SIGNATURE FINISHING SERVICES LIMITED |
---|---|---|
Company Number | : | 04611753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 December 2002 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Sheppey Road, Maidstone, United Kingdom, ME15 9SP | Director | 01 April 2003 | Active |
9 Priestley Drive, Larkfield, ME20 6TX | Director | 31 January 2003 | Active |
8 Oaklands, Loose, Maidstone, ME15 6SD | Secretary | 10 June 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 09 December 2002 | Active |
2 Sullivan Road, Tonbridge, TN10 4DB | Secretary | 31 January 2003 | Active |
8 Oaklands, Loose, Maidstone, ME15 6SD | Director | 31 January 2003 | Active |
23 Pickering Street, Loose, Maidstone, ME15 9RS | Director | 31 January 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 09 December 2002 | Active |
2 Sullivan Road, Tonbridge, TN10 4DB | Director | 31 January 2003 | Active |
Mr Phillip Michael Nixon | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | The Old Brewhouse, 49-51 Brewhouse Hill, St Albans, AL4 8AN |
Nature of control | : |
|
Mr Neil Peter Collison | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | The Old Brewhouse, 49-51 Brewhouse Hill, St Albans, AL4 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-17 | Insolvency | Liquidation disclaimer notice. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-25 | Resolution | Resolution. | Download |
2019-07-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-22 | Address | Change registered office address company with date old address new address. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-08 | Address | Change registered office address company with date old address new address. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.