UVS SIGN & DESIGN LIMITED
STAPLEFORD

Hellopages » Nottinghamshire » Broxtowe » NG9 7AA

Company number 07160151
Status Liquidation
Incorporation Date 17 February 2010
Company Type Private Limited Company
Address KINGSLAND BUSINESS RECOVERY, 14 DERBY ROAD, STAPLEFORD, NOTTINGHAMSHIRE, NG9 7AA
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Statement of affairs with form 4.19; Registered office address changed from Anker House Coton Road Nuneaton Warwickshire CV11 5TQ England to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 14 March 2017; Appointment of a voluntary liquidator. The most likely internet sites of UVS SIGN & DESIGN LIMITED are www.uvssigndesign.co.uk, and www.uvs-sign-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Uvs Sign Design Limited is a Private Limited Company. The company registration number is 07160151. Uvs Sign Design Limited has been working since 17 February 2010. The present status of the company is Liquidation. The registered address of Uvs Sign Design Limited is Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire Ng9 7aa. . SIMPSON, Moira is a Director of the company. Director PRIEST, Shannon Francis has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
SIMPSON, Moira
Appointed Date: 09 April 2010
62 years old

Resigned Directors

Director
PRIEST, Shannon Francis
Resigned: 12 April 2010
Appointed Date: 17 February 2010
37 years old

UVS SIGN & DESIGN LIMITED Events

30 Mar 2017
Statement of affairs with form 4.19
14 Mar 2017
Registered office address changed from Anker House Coton Road Nuneaton Warwickshire CV11 5TQ England to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 14 March 2017
07 Mar 2017
Appointment of a voluntary liquidator
07 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-24

14 Jul 2016
Registered office address changed from Anker House Coton Road Nuneaton Warwickshire CV11 5TQ England to Anker House Coton Road Nuneaton Warwickshire CV11 5TQ on 14 July 2016
...
... and 17 more events
25 May 2011
Annual return made up to 17 February 2011 with full list of shareholders
25 May 2011
Registered office address changed from 55 Featherstone Close Nuneaton CV10 7BP United Kingdom on 25 May 2011
12 Apr 2010
Termination of appointment of Shannon Priest as a director
12 Apr 2010
Appointment of Mrs Moira Simpson as a director
17 Feb 2010
Incorporation