- Company Overview for ALL COLOURS LIMITED (07002091)
- Filing history for ALL COLOURS LIMITED (07002091)
- People for ALL COLOURS LIMITED (07002091)
- Charges for ALL COLOURS LIMITED (07002091)
- More for ALL COLOURS LIMITED (07002091)
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) |
---|---|---|---|
25 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2011 | AP01 | Appointment of Mr Manoj Patel as a director | |
15 Jun 2011 | TM01 | Termination of appointment of Mukesh Patel as a director | |
10 Nov 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from 53 arthur street blakenhall wolverhampton west midlands WV2 3DY | |
17 Sep 2009 | 288b | Appointment terminated director sanjay patel | |
17 Sep 2009 | 288a | Director appointed mukesh patel | |
10 Sep 2009 | 287 | Registered office changed on 10/09/2009 from 42 stafford street dudley west mids DY1 2AB | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from 53 arthur street wolverhampton west midlands WV2 3DY uk | |
26 Aug 2009 | NEWINC | Incorporation |