Sd Collections Ltd

Reports

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

Details

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

Charts

Visits

SD COLLECTIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-112025-22025-32025-4012
Document TypeDoc. Type Publication datePub. date Download link
Notices Oct 22, 2015 Final meetings Final meetings
Notices Oct 14, 2015 Final meetings 2417... Final meetings 2417...
Registry Feb 25, 2015 Liquidator's progress report Liquidator's progress report
Registry May 14, 2014 Liquidator's progress report 4350... Liquidator's progress report 4350...
Registry Apr 15, 2013 Liquidator's progress report Liquidator's progress report
Registry Jun 28, 2012 Change of registered office address Change of registered office address
Registry Apr 11, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 14, 2011 Statement of company's affairs Statement of company's affairs
Registry Feb 14, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 14, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 19, 2011 Change of registered office address Change of registered office address
Registry Jan 11, 2011 Company name change Company name change
Registry Jan 11, 2011 Change of name certificate Change of name certificate
Registry Jan 11, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Dec 24, 2010 Annual accounts Annual accounts
Financials Aug 4, 2010 Annual accounts 4350... Annual accounts 4350...
Registry Jun 29, 2010 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Jun 29, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Feb 24, 2010 Annual return Annual return
Registry Feb 24, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Feb 23, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Sep 3, 2009 Annual accounts Annual accounts
Registry Mar 19, 2009 Annual return Annual return
Registry Mar 19, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 2, 2008 Annual accounts Annual accounts
Registry May 21, 2008 Annual return Annual return
Financials Dec 11, 2007 Annual accounts Annual accounts
Registry Sep 16, 2007 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 10, 2007 Annual return Annual return
Financials Nov 16, 2006 Annual accounts Annual accounts
Registry Jul 17, 2006 Annual return Annual return
Registry Jun 2, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry May 12, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 19, 2005 Annual accounts Annual accounts
Registry Mar 4, 2005 Annual return Annual return
Registry Oct 21, 2004 Appointment of a director Appointment of a director
Registry Sep 29, 2004 Appointment of a man as Director Appointment of a man as Director
Financials Mar 25, 2004 Annual accounts Annual accounts
Registry Mar 15, 2004 Annual return Annual return
Financials Jun 18, 2003 Annual accounts Annual accounts
Registry Feb 10, 2003 Annual return Annual return
Registry Dec 5, 2002 Change of accounting reference date Change of accounting reference date
Registry Apr 3, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 17, 2002 Resignation of a secretary Resignation of a secretary
Registry Jan 17, 2002 Resignation of a director Resignation of a director
Registry Jan 15, 2002 Appointment of a secretary Appointment of a secretary
Registry Jan 15, 2002 Appointment of a director Appointment of a director
Registry Jan 10, 2002 Four appointments: 2 companies, a man and a woman Four appointments: 2 companies, a man and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)