Signature Living Uk LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £897 | -171.69% |
Net Worth | £-97,878 | +11.77% |
Fixed Assets | £777 | -304.38% |
Trade Debtors | £2,684 | -1,672% |
Total assets | £-97,878 | +11.77% |
Shareholder's funds | £-97,878 | +11.77% |
MATTHEW KAY FURNITURE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06835418 |
Record last updated | Thursday, January 18, 2018 4:08:33 AM UTC |
Official Address | Christian Debt Line 70 The Mount York United Kingdom Yo241ar Micklegate There are 4 companies registered at this street |
Postal Code | YO241AR |
Sector | Other business support service activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Mar 31, 2015 | Second notification of strike-off action in london gazette | |
Registry | Dec 16, 2014 | First notification of strike - off in london gazette | |
Registry | May 28, 2014 | Striking-off action suspended | |
Registry | Apr 8, 2014 | First notification of strike - off in london gazette | |
Registry | Mar 27, 2014 | Striking off application by a company | |
Registry | Jul 10, 2013 | Notice of striking-off action discontinued | |
Registry | Jul 9, 2013 | First notification of strike-off action in london gazette | |
Registry | Jul 4, 2013 | Annual return | |
Financials | Dec 31, 2012 | Annual accounts | |
Registry | Nov 14, 2012 | Change of registered office address | |
Registry | Nov 1, 2012 | Appointment of a person as Director | |
Registry | Oct 31, 2012 | Resignation of one Director | |
Registry | Oct 31, 2012 | Resignation of one Secretary | |
Registry | Oct 22, 2012 | Resignation of one Company Director and one Director (a man) | |
Registry | Oct 22, 2012 | Appointment of a man as Director and Company Director | |
Registry | Jun 1, 2012 | Resignation of one Director (a woman) and one Secretary (a woman) | |
Registry | Mar 8, 2012 | Annual return | |
Registry | Feb 22, 2012 | Change of registered office address | |
Registry | Feb 21, 2012 | Resignation of one Director | |
Registry | Feb 21, 2012 | Appointment of a person as Director | |
Registry | Feb 20, 2012 | Appointment of a man as Company Director and Director | |
Registry | Feb 20, 2012 | Resignation of one Director | |
Financials | Dec 27, 2011 | Annual accounts | |
Registry | Sep 22, 2011 | Change of registered office address | |
Registry | Jul 22, 2011 | Change of particulars for director | |
Registry | Apr 9, 2011 | Mortgage | |
Registry | Mar 24, 2011 | Annual return | |
Registry | Feb 4, 2011 | Resignation of one Director | |
Registry | Feb 4, 2011 | Appointment of a person as Director | |
Registry | Feb 3, 2011 | Resignation of one Director (a woman) | |
Registry | Feb 3, 2011 | Appointment of a man as Director and Company Director | |
Financials | Oct 27, 2010 | Annual accounts | |
Registry | Mar 31, 2010 | Annual return | |
Registry | Apr 23, 2009 | Company name change | |
Registry | Apr 21, 2009 | Change of name certificate | |
Registry | Mar 18, 2009 | Appointment of a person | |
Registry | Mar 18, 2009 | Appointment of a person 2663103... | |
Registry | Mar 18, 2009 | Appointment of a person | |
Registry | Mar 16, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 3, 2009 | Resignation of one Director (a man) | |
Registry | Mar 3, 2009 | Three appointments: a man and 2 women | |
Registry | Mar 3, 2009 | Resignation of a person | |