Company NameFour Seasons Maintenance Ltd.
Company StatusDissolved
Company Number02353820
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Dissolution Date7 April 2016 (8 years ago)
Previous NamesSigndot Limited and Four-Seasons Control Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Stuart Lawrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(20 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 07 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameHilary Christine Ashmore
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 03 October 2005)
RoleNurse
Correspondence AddressLyndhurst Lodge 3 Waterson Oaks
Mansfield
Nottinghamshire
NG18 4LL
Director NameJames Edward Ashmore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 03 October 2005)
RoleEngineer
Correspondence AddressLyndhurst Lodge 3 Waterson Oaks
Mansfield
Nottinghamshire
NG18 4LL
Director NameDavid Christopher Green
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 03 October 2005)
RoleEngineer
Correspondence AddressCherry Trees Newfield Lane
Ledsham South Milford
Leeds
LS25 5LW
Director NameDiane Jill Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 03 October 2005)
RoleSecretary
Correspondence AddressCherry Trees Newfield Lane
Ledsham South Milford
Leeds
LS25 5LW
Secretary NameDavid Christopher Green
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration12 years, 10 months (resigned 03 January 2005)
RoleCompany Director
Correspondence AddressCherry Trees Newfield Lane
Ledsham South Milford
Leeds
LS25 5LW
Director NameAdrian John Butcher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(16 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuthen Cottage Marians Walk
Berry Hill
Coleford
Gloucestershire
GL16 8QW
Wales
Director NameHarjinder Peter Singh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 2008)
RoleCompany Director
Correspondence Address6 Mayfield View
Wyke
Bradford
West Yorkshire
BD12 9PY
Director NameLindsay Charles Thomas-Keeping
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2008)
RoleCompany Director
Correspondence AddressThe Wing House
The Old Vicarage Ledsham
Leeds
West Yorkshire
LS25 5LT
Secretary NameLindsay Charles Thomas-Keeping
NationalityBritish
StatusResigned
Appointed03 October 2005(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 October 2007)
RoleCompany Director
Correspondence AddressThe Wing House
The Old Vicarage Ledsham
Leeds
West Yorkshire
LS25 5LT
Secretary NameMr Timothy Stevenson Hall
NationalityBritish
StatusResigned
Appointed05 October 2007(18 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Seasons House Astley Way
Astley Lane Trading Estate
Swillington Leeds
West Yorkshire
LS26 8XT
Director NameMr Timothy Stevenson Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(19 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFour Seasons House Astley Way
Astley Lane Trading Estate
Swillington Leeds
West Yorkshire
LS26 8XT
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(19 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltaire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitewww.fourseasonsgroup.co.uk

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Turnover£5,004,290
Gross Profit£1,081,257
Net Worth£2,379,331
Cash£350
Current Liabilities£2,542,661

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Administrator's progress report to 28 November 2015 (72 pages)
14 January 2016Administrator's progress report to 28 November 2015 (72 pages)
7 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (71 pages)
7 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (71 pages)
3 July 2015Administrator's progress report to 28 May 2015 (56 pages)
3 July 2015Administrator's progress report to 28 May 2015 (56 pages)
15 January 2015Notice of extension of period of Administration (1 page)
15 January 2015Notice of extension of period of Administration (1 page)
15 January 2015Administrator's progress report to 28 November 2014 (57 pages)
15 January 2015Administrator's progress report to 28 November 2014 (57 pages)
12 August 2014Administrator's progress report to 12 July 2014 (80 pages)
12 August 2014Administrator's progress report to 12 July 2014 (80 pages)
8 April 2014Notice of deemed approval of proposals (144 pages)
8 April 2014Notice of deemed approval of proposals (144 pages)
13 March 2014Statement of administrator's proposal (59 pages)
13 March 2014Statement of administrator's proposal (59 pages)
11 March 2014Statement of affairs with form 2.14B (18 pages)
11 March 2014Statement of affairs with form 2.14B (18 pages)
24 January 2014Registered office address changed from Four Seasons House Astley Way Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from Four Seasons House Astley Way Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT on 24 January 2014 (2 pages)
21 January 2014Appointment of an administrator (1 page)
21 January 2014Appointment of an administrator (1 page)
29 October 2013Termination of appointment of Maurice Mcbride as a director (1 page)
29 October 2013Termination of appointment of Maurice Mcbride as a director (1 page)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
9 May 2013Section 519 (1 page)
9 May 2013Auditor's resignation (1 page)
9 May 2013Section 519 (1 page)
9 May 2013Auditor's resignation (1 page)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 25,000
(5 pages)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 25,000
(5 pages)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 25,000
(5 pages)
18 February 2013Full accounts made up to 31 December 2011 (17 pages)
18 February 2013Full accounts made up to 31 December 2011 (17 pages)
12 February 2013Termination of appointment of Timothy Hall as a director (1 page)
12 February 2013Termination of appointment of Timothy Hall as a secretary (1 page)
12 February 2013Termination of appointment of Timothy Hall as a director (1 page)
12 February 2013Termination of appointment of Timothy Hall as a secretary (1 page)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Director's details changed for Mr Timothy Stevenson Hall on 13 March 2012 (2 pages)
13 March 2012Secretary's details changed for Mr Timothy Stevenson Hall on 13 March 2012 (1 page)
13 March 2012Director's details changed for Mr James Stuart Lawrie on 13 March 2012 (2 pages)
13 March 2012Secretary's details changed for Mr Timothy Stevenson Hall on 13 March 2012 (1 page)
13 March 2012Director's details changed for Mr James Stuart Lawrie on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Timothy Stevenson Hall on 13 March 2012 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages)
6 October 2010Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages)
6 October 2010Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
4 February 2010Company name changed four-seasons control LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
4 February 2010Company name changed four-seasons control LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
2 February 2010Full accounts made up to 31 December 2008 (19 pages)
2 February 2010Full accounts made up to 31 December 2008 (19 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Change of name notice (2 pages)
16 December 2009Termination of appointment of Adrian Butcher as a director (2 pages)
16 December 2009Termination of appointment of Adrian Butcher as a director (2 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 June 2009Director appointed james stuart lawrie (2 pages)
5 June 2009Director appointed james stuart lawrie (2 pages)
9 March 2009Return made up to 01/03/09; full list of members (4 pages)
9 March 2009Return made up to 01/03/09; full list of members (4 pages)
15 January 2009Director appointed timothy stevenson hall (3 pages)
15 January 2009Director appointed maurice mcbride (3 pages)
15 January 2009Director appointed maurice mcbride (3 pages)
15 January 2009Director appointed timothy stevenson hall (3 pages)
2 January 2009Appointment terminated director lindsay thomas-keeping (1 page)
2 January 2009Appointment terminated director lindsay thomas-keeping (1 page)
11 August 2008Appointment terminated director harjinder singh (1 page)
11 August 2008Appointment terminated director harjinder singh (1 page)
22 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Accounting reference date extended from 30/12/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
26 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Accounting reference date extended from 30/12/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 March 2008Registered office changed on 12/03/2008 from unit 17B astley way astley lane trading estate swillington leeds west yorkshire LS26 8XT (1 page)
12 March 2008Secretary's change of particulars / timothy hall / 11/03/2008 (1 page)
12 March 2008Secretary's change of particulars / timothy hall / 11/03/2008 (1 page)
12 March 2008Return made up to 01/03/08; full list of members (4 pages)
12 March 2008Location of debenture register (1 page)
12 March 2008Return made up to 01/03/08; full list of members (4 pages)
12 March 2008Location of debenture register (1 page)
12 March 2008Location of register of members (1 page)
12 March 2008Registered office changed on 12/03/2008 from unit 17B astley way astley lane trading estate swillington leeds west yorkshire LS26 8XT (1 page)
12 March 2008Location of register of members (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
27 September 2007Accounting reference date extended from 30/11/07 to 30/12/07 (1 page)
27 September 2007Accounting reference date extended from 30/11/07 to 30/12/07 (1 page)
29 May 2007Declaration of assistance for shares acquisition (9 pages)
29 May 2007Declaration of assistance for shares acquisition (8 pages)
29 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 May 2007Declaration of assistance for shares acquisition (9 pages)
29 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 May 2007Declaration of assistance for shares acquisition (8 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
17 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
12 May 2007Particulars of mortgage/charge (8 pages)
12 May 2007Particulars of mortgage/charge (8 pages)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
10 August 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
15 March 2006Return made up to 01/03/06; full list of members (3 pages)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Return made up to 01/03/06; full list of members (3 pages)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
10 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
22 October 2005Particulars of mortgage/charge (7 pages)
22 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Registered office changed on 13/10/05 from: cherry trees newfield lane ledsham south milford leeds west yorkshire LS25 5LW (1 page)
13 October 2005Declaration of assistance for shares acquisition (11 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Declaration of assistance for shares acquisition (11 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Registered office changed on 13/10/05 from: cherry trees newfield lane ledsham south milford leeds west yorkshire LS25 5LW (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Secretary resigned;director resigned (1 page)
8 October 2005Particulars of mortgage/charge (11 pages)
8 October 2005Particulars of mortgage/charge (11 pages)
7 October 2005Particulars of mortgage/charge (7 pages)
7 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (5 pages)
6 October 2005Particulars of mortgage/charge (5 pages)
21 April 2005Return made up to 01/03/05; full list of members (8 pages)
21 April 2005Return made up to 01/03/05; full list of members (8 pages)
4 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
4 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
10 March 2004Return made up to 01/03/04; full list of members (8 pages)
10 March 2004Return made up to 01/03/04; full list of members (8 pages)
16 January 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
16 January 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
2 March 2003Return made up to 01/03/03; full list of members (8 pages)
2 March 2003Return made up to 01/03/03; full list of members (8 pages)
24 September 2002Accounts for a medium company made up to 31 May 2002 (16 pages)
24 September 2002Accounts for a medium company made up to 31 May 2002 (16 pages)
28 February 2002Return made up to 01/03/02; full list of members (7 pages)
28 February 2002Return made up to 01/03/02; full list of members (7 pages)
6 November 2001Accounts for a medium company made up to 31 May 2001 (16 pages)
6 November 2001Accounts for a medium company made up to 31 May 2001 (16 pages)
11 April 2001Return made up to 01/03/01; full list of members (7 pages)
11 April 2001Return made up to 01/03/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2000Return made up to 01/03/00; full list of members (7 pages)
3 April 2000Return made up to 01/03/00; full list of members (7 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
11 March 1999Return made up to 01/03/99; full list of members (4 pages)
11 March 1999Return made up to 01/03/99; full list of members (4 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 March 1998Return made up to 01/03/98; no change of members (4 pages)
2 March 1998Return made up to 01/03/98; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 May 1996 (1 page)
19 January 1997Accounts for a small company made up to 31 May 1996 (1 page)
6 December 1996Registered office changed on 06/12/96 from: four seasons house railway road crossgates leeds west yorkshire LS15 8EL (1 page)
6 December 1996Registered office changed on 06/12/96 from: four seasons house railway road crossgates leeds west yorkshire LS15 8EL (1 page)
26 June 1996Registered office changed on 26/06/96 from: 23 spofforth walk garforth leeds LS25 2LZ (1 page)
26 June 1996Return made up to 01/03/96; full list of members (6 pages)
26 June 1996Return made up to 01/03/96; full list of members (6 pages)
26 June 1996Registered office changed on 26/06/96 from: 23 spofforth walk garforth leeds LS25 2LZ (1 page)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
15 March 1995Return made up to 01/03/95; no change of members (4 pages)
15 March 1995Return made up to 01/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
14 December 1992Particulars of contract relating to shares (3 pages)
14 December 1992Ad 12/08/92--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
14 December 1992Ad 12/08/92--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
14 December 1992£ nc 1000/100000 12/08/92 (1 page)
14 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1992Particulars of contract relating to shares (3 pages)
14 December 1992£ nc 1000/100000 12/08/92 (1 page)
5 February 1991Return made up to 27/08/90; full list of members (4 pages)
5 February 1991Return made up to 27/08/90; full list of members (4 pages)
26 April 1989Memorandum and Articles of Association (7 pages)
26 April 1989Memorandum and Articles of Association (7 pages)
18 April 1989Company name changed signdot LIMITED\certificate issued on 19/04/89 (2 pages)
18 April 1989Company name changed signdot LIMITED\certificate issued on 19/04/89 (2 pages)
1 March 1989Incorporation (9 pages)
1 March 1989Incorporation (9 pages)