- Company Overview for ALBANY SIGN DISPLAY LIMITED (04557276)
- Filing history for ALBANY SIGN DISPLAY LIMITED (04557276)
- People for ALBANY SIGN DISPLAY LIMITED (04557276)
- Charges for ALBANY SIGN DISPLAY LIMITED (04557276)
- More for ALBANY SIGN DISPLAY LIMITED (04557276)
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) |
---|---|---|---|
27 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2012 | DS01 | Application to strike the company off the register | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
17 Nov 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 | |
21 Oct 2011 | AR01 |
Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-10-21
|
|
22 Jul 2011 | TM02 | Termination of appointment of Lorena Oliver as a secretary | |
22 Jul 2011 | TM01 | Termination of appointment of Maurice Oliver as a director | |
22 Jul 2011 | TM01 | Termination of appointment of Lorena Oliver as a director | |
22 Jul 2011 | AP03 | Appointment of Margaret Irving as a secretary | |
22 Jul 2011 | AD01 | Registered office address changed from 7 Long Island Park, James St Carlisle Cumbria CA2 5AS on 22 July 2011 | |
22 Jul 2011 | AP01 | Appointment of Mr Brian Edmund Richardson as a director | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2009 | CC04 | Statement of company's objects | |
06 Nov 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Maurice James Oliver on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Lorena Oliver on 6 November 2009 | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Nov 2008 | 363a | Return made up to 09/10/08; full list of members | |
17 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Nov 2007 | 363a | Return made up to 09/10/07; full list of members |