Company NameRigisystems Ltd
Company StatusActive
Company Number04137351
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Previous NamesNovelsign Limited and Rigidal Systems Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePeter Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Grahame Rankin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(3 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr John Raymond Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(4 years after company formation)
Appointment Duration19 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Simon Charles Neale
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(9 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 62 Blackpole Trading Estate
Worcester
Wr3 8zja
Director NameMr Mark Walder
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(9 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 62 Blackpole Trading Estate
Worcester
Worcestershire
WR3 8ZJ
Secretary NameMr Simon Charles Neale
StatusCurrent
Appointed01 August 2012(11 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Daniel Keith Kettleborough
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Barmouth Close
Willenhall
West Midlands
WV12 5SH
Director NameMr Robert Frank Kilby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Sale Green
Droitwich
Worcestershire
WR9 7LW
Secretary NameMr Robert Frank Kilby
NationalityBritish
StatusResigned
Appointed21 February 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Sale Green
Droitwich
Worcestershire
WR9 7LW
Director NameLinda Karen Taylor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2012)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 62
Blackpole Trading Estate West
Worcester
WR3 8ZJ
Secretary NameWayne Alan Burman
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2007)
RoleAccountant
Correspondence Address12 Rossendale Close
Fernhill Heath
Worcester
Worcestershire
WR3 7PU
Director NameWayne Alan Burman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 2007)
RoleAccountant
Correspondence Address12 Rossendale Close
Fernhill Heath
Worcester
Worcestershire
WR3 7PU
Director NameMr John Kevin Charlton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 62
Blackpole Trading Estate West
Worcester
WR3 8ZJ
Secretary NameLinda Karen Taylor
NationalityBritish
StatusResigned
Appointed20 June 2007(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2012)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 62
Blackpole Trading Estate West
Worcester
WR3 8ZJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterigisystems.org
Email address[email protected]
Telephone01905 750500
Telephone regionWorcester

Location

Registered AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£19,095,527
Gross Profit£5,815,401
Net Worth£7,137,377
Cash£3,214
Current Liabilities£7,256,174

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Next Accounts Due28 February 2015 (overdue)
Accounts CategoryMedium
Accounts Year End30 April

Returns

Next Return Due23 January 2017 (overdue)

Charges

25 March 2015Delivered on: 1 April 2015
Persons entitled: Seebeck 121 Limited

Classification: A registered charge
Particulars: None.
Outstanding
23 September 2013Delivered on: 25 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 September 2013Delivered on: 25 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 September 2013Delivered on: 24 September 2013
Persons entitled: Close Brothers Limited (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 March 2011Delivered on: 29 March 2011
Satisfied on: 3 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 February 2009Delivered on: 28 February 2009
Satisfied on: 3 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures see image for full details.
Fully Satisfied
7 February 2003Delivered on: 8 February 2003
Satisfied on: 3 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 March 2018Restoration by order of the court (3 pages)
8 August 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Final Gazette dissolved following liquidation (1 page)
8 May 2017Notice of move from Administration to Dissolution on 23 March 2017 (16 pages)
8 May 2017Notice of move from Administration to Dissolution on 23 March 2017 (16 pages)
7 October 2016Administrator's progress report to 1 September 2016 (17 pages)
7 October 2016Administrator's progress report to 1 September 2016 (17 pages)
1 April 2016Notice of extension of period of Administration (1 page)
1 April 2016Notice of extension of period of Administration (1 page)
1 April 2016Administrator's progress report to 1 March 2016 (18 pages)
1 April 2016Administrator's progress report to 1 March 2016 (18 pages)
6 November 2015Administrator's progress report to 1 October 2015 (18 pages)
6 November 2015Administrator's progress report to 1 October 2015 (18 pages)
12 June 2015Notice of deemed approval of proposals (1 page)
12 June 2015Notice of deemed approval of proposals (1 page)
8 June 2015Statement of administrator's proposal (36 pages)
8 June 2015Statement of administrator's proposal (36 pages)
8 June 2015Statement of affairs with form 2.14B (6 pages)
8 June 2015Statement of affairs with form 2.14B (6 pages)
22 April 2015Registered office address changed from Unit 62 Blackpole Trading Estate West Worcester WR3 8ZJ to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from Unit 62 Blackpole Trading Estate West Worcester WR3 8ZJ to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 22 April 2015 (2 pages)
21 April 2015Appointment of an administrator (1 page)
21 April 2015Appointment of an administrator (1 page)
1 April 2015Registration of charge 041373510007, created on 25 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(56 pages)
1 April 2015Registration of charge 041373510007, created on 25 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(56 pages)
15 July 2014Accounts for a medium company made up to 30 April 2013 (23 pages)
15 July 2014Accounts for a medium company made up to 30 April 2013 (23 pages)
2 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100,000
(6 pages)
2 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100,000
(6 pages)
2 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100,000
(6 pages)
11 October 2013Statement of capital on 18 September 2013
  • GBP 100,000
(5 pages)
11 October 2013Resolutions
  • RES13 ‐ Redemption of shares 29/08/2013
(3 pages)
11 October 2013Resolutions
  • RES13 ‐ Redemption of shares 29/08/2013
(3 pages)
11 October 2013Statement of capital on 18 September 2013
  • GBP 100,000
(5 pages)
3 October 2013Satisfaction of charge 1 in full (1 page)
3 October 2013Resolutions
  • RES13 ‐ Agreement for employment approved 18/09/2013
(2 pages)
3 October 2013Resolutions
  • RES13 ‐ Agreement for employment approved 18/09/2013
(2 pages)
3 October 2013Satisfaction of charge 2 in full (1 page)
3 October 2013Satisfaction of charge 1 in full (1 page)
3 October 2013Satisfaction of charge 2 in full (1 page)
3 October 2013Satisfaction of charge 3 in full (1 page)
3 October 2013Satisfaction of charge 3 in full (1 page)
25 September 2013Registration of charge 041373510006 (17 pages)
25 September 2013Registration of charge 041373510005 (26 pages)
25 September 2013Registration of charge 041373510005 (26 pages)
25 September 2013Registration of charge 041373510006 (17 pages)
24 September 2013Registration of charge 041373510004 (80 pages)
24 September 2013Registration of charge 041373510004 (80 pages)
9 April 2013Accounts for a medium company made up to 30 April 2012 (22 pages)
9 April 2013Accounts for a medium company made up to 30 April 2012 (22 pages)
11 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
1 February 2013Termination of appointment of Linda Taylor as a secretary (1 page)
1 February 2013Termination of appointment of Linda Taylor as a director (1 page)
1 February 2013Appointment of Mr Simon Charles Neale as a secretary (1 page)
1 February 2013Termination of appointment of Linda Taylor as a secretary (1 page)
1 February 2013Termination of appointment of Linda Taylor as a director (1 page)
1 February 2013Appointment of Mr Simon Charles Neale as a secretary (1 page)
22 March 2012Secretary's details changed for Linda Karen Taylor on 2 January 2012 (1 page)
22 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
22 March 2012Secretary's details changed for Linda Karen Taylor on 2 January 2012 (1 page)
22 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
22 March 2012Secretary's details changed for Linda Karen Taylor on 2 January 2012 (1 page)
22 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
20 October 2011Full accounts made up to 30 April 2011 (22 pages)
20 October 2011Full accounts made up to 30 April 2011 (22 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
20 August 2010Accounts for a medium company made up to 30 April 2010 (24 pages)
20 August 2010Accounts for a medium company made up to 30 April 2010 (24 pages)
28 June 2010Appointment of Simon Neale as a director (3 pages)
28 June 2010Appointment of Mark Walder as a director (3 pages)
28 June 2010Appointment of Mark Walder as a director (3 pages)
28 June 2010Appointment of Simon Neale as a director (3 pages)
28 January 2010Director's details changed for Linda Karen Taylor on 9 January 2010 (2 pages)
28 January 2010Termination of appointment of John Charlton as a director (1 page)
28 January 2010Director's details changed for Grahame Rankin on 9 January 2010 (2 pages)
28 January 2010Director's details changed for John Raymond Williams on 9 January 2010 (2 pages)
28 January 2010Director's details changed for Linda Karen Taylor on 9 January 2010 (2 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Peter Taylor on 9 January 2010 (2 pages)
28 January 2010Termination of appointment of John Charlton as a director (1 page)
28 January 2010Director's details changed for Peter Taylor on 9 January 2010 (2 pages)
28 January 2010Director's details changed for Grahame Rankin on 9 January 2010 (2 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Linda Karen Taylor on 9 January 2010 (2 pages)
28 January 2010Director's details changed for Grahame Rankin on 9 January 2010 (2 pages)
28 January 2010Director's details changed for John Kevin Charlton on 9 January 2010 (2 pages)
28 January 2010Director's details changed for John Raymond Williams on 9 January 2010 (2 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for John Kevin Charlton on 9 January 2010 (2 pages)
28 January 2010Director's details changed for John Raymond Williams on 9 January 2010 (2 pages)
28 January 2010Director's details changed for John Kevin Charlton on 9 January 2010 (2 pages)
28 January 2010Director's details changed for Peter Taylor on 9 January 2010 (2 pages)
12 August 2009Accounts for a medium company made up to 30 April 2009 (23 pages)
12 August 2009Accounts for a medium company made up to 30 April 2009 (23 pages)
5 March 2009Resolutions
  • RES13 ‐ Auth to vote 26/02/2009
(3 pages)
5 March 2009Resolutions
  • RES13 ‐ Re sect 190 CA2006 17/02/2009
(2 pages)
5 March 2009Resolutions
  • RES13 ‐ Re sect 190 CA2006 17/02/2009
(2 pages)
5 March 2009Resolutions
  • RES13 ‐ Auth to vote 26/02/2009
(3 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 February 2009Return made up to 09/01/09; full list of members; amend (8 pages)
24 February 2009Return made up to 09/01/09; full list of members; amend (8 pages)
19 February 2009Company name changed rigidal systems LIMITED\certificate issued on 20/02/09 (2 pages)
19 February 2009Company name changed rigidal systems LIMITED\certificate issued on 20/02/09 (2 pages)
27 January 2009Return made up to 09/01/09; full list of members (5 pages)
27 January 2009Return made up to 09/01/09; full list of members (5 pages)
21 August 2008Accounts for a medium company made up to 30 April 2008 (23 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 August 2008Accounts for a medium company made up to 30 April 2008 (23 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 February 2008Accounts for a medium company made up to 30 April 2007 (23 pages)
4 February 2008Accounts for a medium company made up to 30 April 2007 (23 pages)
25 January 2008Return made up to 09/01/08; full list of members (3 pages)
25 January 2008Return made up to 09/01/08; full list of members (3 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Ad 15/01/08--------- £ si 19048@1=19048 £ ic 900000/919048 (2 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 January 2008Nc inc already adjusted 15/01/08 (1 page)
22 January 2008Nc inc already adjusted 15/01/08 (1 page)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 January 2008Ad 15/01/08--------- £ si 19048@1=19048 £ ic 900000/919048 (2 pages)
22 January 2008Memorandum and Articles of Association (5 pages)
22 January 2008Memorandum and Articles of Association (5 pages)
4 September 2007Return made up to 09/01/07; full list of members (3 pages)
4 September 2007Return made up to 09/01/07; full list of members (3 pages)
24 July 2007Return made up to 09/01/06; full list of members (7 pages)
24 July 2007Return made up to 09/01/06; full list of members (7 pages)
19 July 2007Registered office changed on 19/07/07 from: c/o pcb cypress centre shrewsbury buisness park shrewsbury shropshire SY2 6LG (1 page)
19 July 2007Registered office changed on 19/07/07 from: c/o pcb cypress centre shrewsbury buisness park shrewsbury shropshire SY2 6LG (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007New secretary appointed (2 pages)
21 August 2006Full accounts made up to 30 April 2006 (22 pages)
21 August 2006Full accounts made up to 30 April 2006 (22 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
3 March 2006Full accounts made up to 30 April 2005 (20 pages)
3 March 2006Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
3 March 2006Full accounts made up to 30 April 2005 (20 pages)
3 March 2006Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
15 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
13 May 2005Ad 29/04/05--------- £ si 800000@1=800000 £ ic 100000/900000 (2 pages)
13 May 2005Ad 29/04/05--------- £ si 800000@1=800000 £ ic 100000/900000 (2 pages)
13 May 2005Nc inc already adjusted 29/04/05 (1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 May 2005Memorandum and Articles of Association (11 pages)
13 May 2005Memorandum and Articles of Association (11 pages)
13 May 2005Nc inc already adjusted 29/04/05 (1 page)
4 May 2005Full accounts made up to 30 June 2004 (22 pages)
4 May 2005Full accounts made up to 30 June 2004 (22 pages)
14 February 2005Return made up to 09/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2005Return made up to 09/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2005Registered office changed on 17/01/05 from: unit 62 blackpole trading estate worcester worcestershire WR3 8TJ (1 page)
17 January 2005Registered office changed on 17/01/05 from: unit 62 blackpole trading estate worcester worcestershire WR3 8TJ (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
6 May 2004Full accounts made up to 30 June 2003 (21 pages)
6 May 2004Full accounts made up to 30 June 2003 (21 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004New secretary appointed (2 pages)
16 February 2004Return made up to 09/01/04; full list of members (7 pages)
16 February 2004Return made up to 09/01/04; full list of members (7 pages)
7 August 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
7 August 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
3 April 2003Return made up to 09/01/03; full list of members (7 pages)
3 April 2003Return made up to 09/01/03; full list of members (7 pages)
14 February 2003Delivery ext'd 3 mth 30/06/02 (1 page)
14 February 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 February 2003Particulars of mortgage/charge (5 pages)
8 February 2003Particulars of mortgage/charge (5 pages)
6 December 2002Nc inc already adjusted 25/11/02 (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2002Nc inc already adjusted 25/11/02 (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Ad 25/11/02--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
6 December 2002Ad 25/11/02--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
6 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2002Company name changed novelsign LIMITED\certificate issued on 04/12/02 (2 pages)
4 December 2002Company name changed novelsign LIMITED\certificate issued on 04/12/02 (2 pages)
25 June 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
25 June 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
11 March 2002Return made up to 09/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(7 pages)
11 March 2002Return made up to 09/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(7 pages)
24 October 2001Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
24 October 2001Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
19 March 2001Registered office changed on 19/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
9 January 2001Incorporation (13 pages)
9 January 2001Incorporation (13 pages)