NORTHERN ENGRAVING & SIGN COMPANY LIMITED
Status | DISSOLVED |
Company No. | 01779681 |
Category | Private Limited Company |
Incorporated | 20 Dec 1983 |
Age | 40 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 2 months, 15 days |
SUMMARY
NORTHERN ENGRAVING & SIGN COMPANY LIMITED is an dissolved private limited company with number 01779681. It was incorporated 40 years, 5 months, 19 days ago, on 20 December 1983 and it was dissolved 4 years, 2 months, 15 days ago, on 24 March 2020. The company address is Unit 1 Unit 1, Hull, HU3 4TG, East Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Diane Spencer
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: John Richard Spencer
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
Legacy
Date: 05 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 05/06/06 from: courtney street hull east yorkshire HU8 7QF
Documents
Accounts with accounts type dormant
Date: 04 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type dormant
Date: 25 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/01; full list of members
Documents
Legacy
Date: 09 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 30/04/01
Documents
Accounts with accounts type small
Date: 23 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/00; full list of members
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/99; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/98; no change of members
Documents
Accounts with accounts type small
Date: 13 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 14 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/97; no change of members
Documents
Accounts with accounts type small
Date: 14 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 06 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/96; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 14 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/95; no change of members
Documents
Accounts with accounts type small
Date: 19 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 29 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/94; no change of members
Documents
Accounts with accounts type small
Date: 01 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type small
Date: 03 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 03 Dec 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Dec 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 26 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/93; full list of members
Documents
Legacy
Date: 11 Dec 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Dec 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/04 to 31/03
Documents
Accounts with accounts type full
Date: 23 Nov 1992
Action Date: 25 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-25
Documents
Legacy
Date: 23 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/92; full list of members
Documents
Legacy
Date: 27 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 27/10/92 from: 40 derringham street hull HU3 1EW
Documents
Legacy
Date: 27 Oct 1992
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 27 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Accounts with accounts type full
Date: 04 Nov 1991
Action Date: 27 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-27
Documents
Legacy
Date: 04 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 15/10/91; full list of members
Documents
Legacy
Date: 30 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 1990
Action Date: 28 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-28
Documents
Legacy
Date: 31 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/10/90; full list of members
Documents
Legacy
Date: 01 Jun 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 02 Nov 1989
Action Date: 23 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-23
Documents
Legacy
Date: 02 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 23/10/89; full list of members
Documents
Accounts with accounts type full
Date: 17 Nov 1988
Action Date: 23 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-23
Documents
Legacy
Date: 16 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 24/10/88; full list of members
Documents
Legacy
Date: 11 Jan 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 1987
Action Date: 25 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-25
Documents
Legacy
Date: 03 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 19/10/87; full list of members
Documents
Legacy
Date: 04 Sep 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 24 Nov 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Oct 1986
Action Date: 26 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-26
Documents
Legacy
Date: 24 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 20/10/86; full list of members
Documents
Legacy
Date: 21 Jun 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
CHAUCER UNDERWRITING SERVICES LIMITED
PLANTATION PLACE,LONDON,EC3M 3AD
Number: | 10387872 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW
Number: | 11735904 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 FELAW STREET,IPSWICH,IP2 8PN
Number: | 10234841 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NIGHTINGALE PLACE PENDEFORD BUSINESS PARK,WOLVERHAMPTON,WV9 5HF
Number: | 11355837 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 FROG LANE,,
Number: | 02312612 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 DOCK OFFICES,LONDON,SE16 2XU
Number: | 07709045 |
Status: | ACTIVE |
Category: | Private Limited Company |