- Company Overview for AMBER SIGNS & GRAPHICS LIMITED (04259983)
- Filing history for AMBER SIGNS & GRAPHICS LIMITED (04259983)
- People for AMBER SIGNS & GRAPHICS LIMITED (04259983)
- Charges for AMBER SIGNS & GRAPHICS LIMITED (04259983)
- Insolvency for AMBER SIGNS & GRAPHICS LIMITED (04259983)
- More for AMBER SIGNS & GRAPHICS LIMITED (04259983)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2014 | |
07 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2013 | |
21 Nov 2012 | AD01 | Registered office address changed from Unit 5 Claylands Road Bishops Waltham Southampton Hampshire SO32 1BH on 21 November 2012 | |
14 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2012 | AR01 |
Annual return made up to 26 July 2012 with full list of shareholders
Statement of capital on 2012-08-08
|
|
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Feb 2012 | TM01 | Termination of appointment of Mark Wilkie as a director | |
03 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Mr Mark Keith Wilkie on 1 June 2011 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Mr Mark Keith Wilkie on 26 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Jacalyn Suzanne Winteridge on 26 July 2010 | |
02 Jul 2010 | AP03 | Appointment of Mrs Sadye Danielle Lane as a secretary | |
30 Jun 2010 | TM02 | Termination of appointment of Lynn Skelcher as a secretary | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
31 Jul 2009 | 363a | Return made up to 26/07/09; full list of members | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
19 Mar 2009 | 288a | Director appointed mr mark keith wilkie | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from winchester business accounting services LTD 4 leylands business park colden common winchester hampshire SO211TH | |
15 Sep 2008 | 363a | Return made up to 26/07/08; full list of members |