SIGNATURE SPORTS LIMITED

66 North Quay, Great Yarmouth, NR30 1HE, Norfolk
StatusDISSOLVED
Company No.04630924
CategoryPrivate Limited Company
Incorporated08 Jan 2003
Age21 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution17 May 2011
Years12 years, 11 months, 29 days

SUMMARY

SIGNATURE SPORTS LIMITED is an dissolved private limited company with number 04630924. It was incorporated 21 years, 4 months, 7 days ago, on 08 January 2003 and it was dissolved 12 years, 11 months, 29 days ago, on 17 May 2011. The company address is 66 North Quay, Great Yarmouth, NR30 1HE, Norfolk.



Company Fillings

Gazette dissolved compulsory

Date: 17 May 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Address

Type: AD01

Old address: 2 Stone Building London WC2A 3th

Change date: 2010-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Reginald Peter Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / reginald johnson / 21/01/2009 / HouseName/Number was: , now: the cottage; Street was: the flat, now: 4 rectory lane; Area was: leith vale standon lane, now: chedgrave; Post Town was: ockley, now: norwich; Region was: surrey, now: norfolk; Post Code was: RH5 5QR, now: NR14 6NE

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 08/03/03 from: the flat, leith vale, standon lane, ockley dorking surrey RH5 5QR

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO-TECH MOBILE MECHANIC LTD

8 MILLSTONE CLOSE,WALMLEY,B76 1TX

Number:09863356
Status:ACTIVE
Category:Private Limited Company

BLACKBURN AND DARWEN DISTRICT WOMEN'S AID LIMITED

THE WELL WOMENS CENTRE,ST. JOHN, BLACKBURN,BB1 8AF

Number:IP27385R
Status:ACTIVE
Category:Industrial and Provident Society

FAITHFULL PRODUCTIONS LTD

247 CHURCH STREET,LONDON,N16 9HP

Number:09015897
Status:ACTIVE
Category:Private Limited Company

KINGSFIELD FAMILY FARM LIMITED

THE BUSINESS SUITE,LINLITHGOW,EH49 7LS

Number:SC627903
Status:ACTIVE
Category:Private Limited Company

LEADERSHIP FIRST LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11448410
Status:ACTIVE
Category:Private Limited Company

THE LASER CLINIC EXMOUTH LTD

43B EXETER ROAD,EXMOUTH,EX8 1PX

Number:11777343
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source