Sd Collections Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 18, 2003)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
P & K SIGNS & DESIGNS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04350689 |
Record last updated |
Thursday, October 22, 2015 2:25:14 PM UTC |
Official Address |
Anderton Hall Recovery 11 Floor Regent House Heaton Lane Brinnington And Central
There are 53 companies registered at this street
|
Locality |
Brinnington And Central |
Region |
Stockport, England |
Postal Code |
SK41BS
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Oct 22, 2015 |
Final meetings
|  |
Notices |
Oct 14, 2015 |
Final meetings 2417...
|  |
Registry |
Feb 25, 2015 |
Liquidator's progress report
|  |
Registry |
May 14, 2014 |
Liquidator's progress report 4350...
|  |
Registry |
Apr 15, 2013 |
Liquidator's progress report
|  |
Registry |
Jun 28, 2012 |
Change of registered office address
|  |
Registry |
Apr 11, 2012 |
Liquidator's progress report
|  |
Registry |
Feb 14, 2011 |
Statement of company's affairs
|  |
Registry |
Feb 14, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Feb 14, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 19, 2011 |
Change of registered office address
|  |
Registry |
Jan 11, 2011 |
Company name change
|  |
Registry |
Jan 11, 2011 |
Change of name certificate
|  |
Registry |
Jan 11, 2011 |
Notice of change of name nm01 - resolution
|  |
Financials |
Dec 24, 2010 |
Annual accounts
|  |
Financials |
Aug 4, 2010 |
Annual accounts 4350...
|  |
Registry |
Jun 29, 2010 |
Resignation of one Director (a man) and one Secretary (a man)
|  |
Registry |
Jun 29, 2010 |
Resignation of one Secretary
|  |
Registry |
Feb 24, 2010 |
Annual return
|  |
Registry |
Feb 24, 2010 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Feb 23, 2010 |
Notification of single alternative inspection location
|  |
Financials |
Sep 3, 2009 |
Annual accounts
|  |
Registry |
Mar 19, 2009 |
Annual return
|  |
Registry |
Mar 19, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Dec 2, 2008 |
Annual accounts
|  |
Registry |
May 21, 2008 |
Annual return
|  |
Financials |
Dec 11, 2007 |
Annual accounts
|  |
Registry |
Sep 16, 2007 |
Resignation of one Director (a woman)
|  |
Registry |
Apr 10, 2007 |
Annual return
|  |
Financials |
Nov 16, 2006 |
Annual accounts
|  |
Registry |
Jul 17, 2006 |
Annual return
|  |
Registry |
Jun 2, 2006 |
Change in situation or address of registered office
|  |
Registry |
May 12, 2006 |
Particulars of a mortgage or charge
|  |
Financials |
May 19, 2005 |
Annual accounts
|  |
Registry |
Mar 4, 2005 |
Annual return
|  |
Registry |
Oct 21, 2004 |
Appointment of a director
|  |
Registry |
Sep 29, 2004 |
Appointment of a man as Director
|  |
Financials |
Mar 25, 2004 |
Annual accounts
|  |
Registry |
Mar 15, 2004 |
Annual return
|  |
Financials |
Jun 18, 2003 |
Annual accounts
|  |
Registry |
Feb 10, 2003 |
Annual return
|  |
Registry |
Dec 5, 2002 |
Change of accounting reference date
|  |
Registry |
Apr 3, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 17, 2002 |
Resignation of a secretary
|  |
Registry |
Jan 17, 2002 |
Resignation of a director
|  |
Registry |
Jan 15, 2002 |
Appointment of a secretary
|  |
Registry |
Jan 15, 2002 |
Appointment of a director
|  |
Registry |
Jan 10, 2002 |
Four appointments: 2 companies, a man and a woman
|  |