RJS SIGNS & GRAPHICS LTD
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4RD

Company number 06582044
Status Liquidation
Incorporation Date 1 May 2008
Company Type Private Limited Company
Address MANEX ACCOUNTANTS LTD, 9 CASTLE COURT 2, CASTLEGATE WAY, DUDLEY, WEST MIDLANDS, ENGLAND, DY1 4RD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Order of court to wind up; Annual return made up to 1 May 2013 with full list of shareholders Statement of capital on 2013-05-12 GBP 1 ; Total exemption small company accounts made up to 31 May 2012. The most likely internet sites of RJS SIGNS & GRAPHICS LTD are www.rjssignsgraphics.co.uk, and www.rjs-signs-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Rjs Signs Graphics Ltd is a Private Limited Company. The company registration number is 06582044. Rjs Signs Graphics Ltd has been working since 01 May 2008. The present status of the company is Liquidation. The registered address of Rjs Signs Graphics Ltd is Manex Accountants Ltd 9 Castle Court 2 Castlegate Way Dudley West Midlands England Dy1 4rd. . SIMMONDS, Lisa Mary is a Secretary of the company. SIMMONDS, Robert Warren Louis is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SIMMONDS, Lisa Mary
Appointed Date: 08 May 2008

Director
SIMMONDS, Robert Warren Louis
Appointed Date: 08 May 2008
62 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 01 May 2008
Appointed Date: 01 May 2008

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 01 May 2008
Appointed Date: 01 May 2008

RJS SIGNS & GRAPHICS LTD Events

10 Apr 2014
Order of court to wind up
12 May 2013
Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-05-12
  • GBP 1

04 Dec 2012
Total exemption small company accounts made up to 31 May 2012
23 May 2012
Annual return made up to 1 May 2012 with full list of shareholders
01 Mar 2012
Total exemption small company accounts made up to 31 May 2011
...
... and 12 more events
29 May 2008
Director appointed robert warren louis simmonds
22 May 2008
Appointment terminated director highstone directors LIMITED
22 May 2008
Appointment terminated secretary highstone secretaries LIMITED
15 May 2008
Ad 09/05/08\gbp si 100@1=100\gbp ic 1/101\
01 May 2008
Incorporation