- Company Overview for A&S DISPLAYS LIMITED (06412975)
- Filing history for A&S DISPLAYS LIMITED (06412975)
- People for A&S DISPLAYS LIMITED (06412975)
- Charges for A&S DISPLAYS LIMITED (06412975)
- Insolvency for A&S DISPLAYS LIMITED (06412975)
- More for A&S DISPLAYS LIMITED (06412975)
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) |
---|---|---|---|
08 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2011 | |
02 Sep 2010 | AD01 | Registered office address changed from 11 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 2 September 2010 | |
25 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2010 | AD01 | Registered office address changed from C/O a&S Displays Limited Fairthorpe, Denham Green Lane Uxbridge Middlesex UB9 5LA England on 8 June 2010 | |
08 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
18 Nov 2009 | AR01 |
Annual return made up to 30 October 2009 with full list of shareholders
Statement of capital on 2009-11-18
|
|
18 Nov 2009 | AD01 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH on 18 November 2009 | |
07 Aug 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
18 Nov 2008 | 363a | Return made up to 30/10/08; full list of members | |
03 Jan 2008 | 395 | Particulars of mortgage/charge | |
30 Oct 2007 | NEWINC | Incorporation |