SIGN TEC GRAPHICS & SIGNS LTD
HAMPSHIRE

Hellopages » Hampshire » Winchester » SO32 2LW

Company number 03574927
Status Liquidation
Incorporation Date 3 June 1998
Company Type Private Limited Company
Address 3 POPLAR COTTAGES, WINCHESTER ROAD WALTHAM CHASE, HAMPSHIRE, SO32 2LW
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Order of court to wind up; Annual return made up to 3 June 2010 with full list of shareholders Statement of capital on 2010-07-20 GBP 4 ; Director's details changed for Colin Rogers on 1 June 2010. The most likely internet sites of SIGN TEC GRAPHICS & SIGNS LTD are www.signtecgraphicssigns.co.uk, and www.sign-tec-graphics-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Shawford Rail Station is 8.3 miles; to Cosham Rail Station is 8.5 miles; to Portsmouth & Southsea Rail Station is 10.4 miles; to Fratton Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sign Tec Graphics Signs Ltd is a Private Limited Company. The company registration number is 03574927. Sign Tec Graphics Signs Ltd has been working since 03 June 1998. The present status of the company is Liquidation. The registered address of Sign Tec Graphics Signs Ltd is 3 Poplar Cottages Winchester Road Waltham Chase Hampshire So32 2lw. . ROGERS, Celia Anne is a Secretary of the company. ROGERS, Celia Anne is a Director of the company. ROGERS, Colin is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
ROGERS, Celia Anne
Appointed Date: 03 June 1998

Director
ROGERS, Celia Anne
Appointed Date: 03 June 1998
66 years old

Director
ROGERS, Colin
Appointed Date: 03 June 1998
72 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 03 June 1998
Appointed Date: 03 June 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 03 June 1998
Appointed Date: 03 June 1998

SIGN TEC GRAPHICS & SIGNS LTD Events

31 Jan 2011
Order of court to wind up
20 Jul 2010
Annual return made up to 3 June 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 4

19 Jul 2010
Director's details changed for Colin Rogers on 1 June 2010
19 Jul 2010
Director's details changed for Celia Anne Rogers on 1 June 2010
23 Mar 2010
Total exemption small company accounts made up to 31 May 2009
...
... and 29 more events
11 Jun 1998
New director appointed
11 Jun 1998
Secretary resigned
11 Jun 1998
Director resigned
09 Jun 1998
Registered office changed on 09/06/98 from: international house 31 church road london NW4 4EB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jun 1998
Incorporation