A.J.S. Theatre Lighting And Stage Supplies Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 5, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01396059
Record last updated Monday, April 6, 2015 12:03:56 AM UTC
Official Address St Ann's Manor 6 St. Ann Street Salisbury Martin's And Cathedral, Salisbury St Martin's And Cathedral
There are 40 companies registered at this street
Locality Salisbury St Martin's And Cathedral
Region Wiltshire, England
Postal Code SP12DN
Sector Retail electric h'hold, etc. goods

Charts

Visits

A.J.S. THEATRE LIGHTING AND STAGE SUPPLIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 13, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 13, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 21, 2013 Change of registered office address Change of registered office address
Registry Aug 7, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 20, 2011 Liquidator's progress report 1396... Liquidator's progress report 1396...
Registry Oct 18, 2010 Change of registered office address Change of registered office address
Registry Jun 11, 2010 Statement of company's affairs Statement of company's affairs
Registry Jun 11, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 11, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Feb 5, 2010 Annual accounts Annual accounts
Registry Nov 20, 2009 Change of particulars for director Change of particulars for director
Registry Nov 20, 2009 Change of particulars for director 1396... Change of particulars for director 1396...
Registry Nov 20, 2009 Annual return Annual return
Financials May 1, 2009 Annual accounts Annual accounts
Registry Feb 26, 2009 Annual return Annual return
Registry Feb 26, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 20, 2008 Resignation of a secretary Resignation of a secretary
Registry Oct 16, 2008 Resignation of a woman Resignation of a woman
Financials Jun 18, 2008 Annual accounts Annual accounts
Financials Nov 22, 2007 Annual accounts 1396... Annual accounts 1396...
Registry Sep 28, 2007 Annual return Annual return
Registry Oct 3, 2006 Annual return 1396... Annual return 1396...
Registry Oct 3, 2006 Register of members Register of members
Registry Aug 23, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 4, 2006 Annual accounts Annual accounts
Registry Jan 16, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 5, 2005 Annual return Annual return
Registry Mar 14, 2005 Change of accounting reference date Change of accounting reference date
Registry Dec 8, 2004 Annual return Annual return
Financials Dec 3, 2004 Annual accounts Annual accounts
Registry Nov 9, 2004 Resignation of a director Resignation of a director
Registry Nov 1, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Mar 3, 2004 Annual accounts Annual accounts
Registry Aug 19, 2003 Annual return Annual return
Financials Oct 11, 2002 Annual accounts Annual accounts
Registry Oct 9, 2002 Annual return Annual return
Registry Sep 13, 2001 Annual return 1396... Annual return 1396...
Financials Aug 8, 2001 Annual accounts Annual accounts
Registry Nov 3, 2000 Annual return Annual return
Registry Nov 3, 2000 Register of members in non-legible form Register of members in non-legible form
Registry Sep 18, 2000 Appointment of a director Appointment of a director
Registry Sep 18, 2000 Appointment of a director 1396... Appointment of a director 1396...
Financials Jul 5, 2000 Annual accounts Annual accounts
Registry Jun 20, 2000 Resignation of a secretary Resignation of a secretary
Registry Jun 20, 2000 Appointment of a secretary Appointment of a secretary
Registry Jun 17, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 17, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1396... Declaration of satisfaction in full or in part of a mortgage or charge 1396...
Registry Apr 27, 2000 Appointment of a director Appointment of a director
Registry Apr 27, 2000 Appointment of a secretary Appointment of a secretary
Registry Feb 24, 2000 Appointment of a woman Appointment of a woman
Registry Feb 16, 2000 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Feb 16, 2000 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Feb 11, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 2, 2000 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Feb 2, 2000 Resignation of a director Resignation of a director
Registry Feb 2, 2000 Resignation of a director 1396... Resignation of a director 1396...
Registry Feb 2, 2000 Director powers Director powers
Registry Jan 28, 2000 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Jan 28, 2000 Appointment of a woman Appointment of a woman
Registry Jan 27, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 24, 2000 Resignation of a woman Resignation of a woman
Registry Jan 24, 2000 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Nov 30, 1999 Appointment of a man as Company Director and Director 1396... Appointment of a man as Company Director and Director 1396...
Registry Oct 26, 1999 Annual return Annual return
Financials Sep 8, 1999 Annual accounts Annual accounts
Registry Aug 31, 1999 Annual return Annual return
Registry Aug 24, 1998 Annual return 1396... Annual return 1396...
Financials Jun 18, 1998 Annual accounts Annual accounts
Registry Aug 20, 1997 Annual return Annual return
Financials Aug 14, 1997 Annual accounts Annual accounts
Registry Feb 21, 1997 Elective resolution Elective resolution
Registry Feb 21, 1997 Elective resolution 1396... Elective resolution 1396...
Registry Feb 21, 1997 Elective resolution Elective resolution
Registry Feb 21, 1997 Elective resolution 1396... Elective resolution 1396...
Registry Feb 21, 1997 Elective resolution Elective resolution
Registry Oct 22, 1996 Annual return Annual return
Registry Aug 12, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 12, 1996 Annual accounts Annual accounts
Registry Oct 16, 1995 Resignation of one Retired Director and one Director (a man) Resignation of one Retired Director and one Director (a man)
Registry Sep 14, 1995 Annual return Annual return
Financials Sep 6, 1995 Annual accounts Annual accounts
Registry Aug 22, 1994 Annual return Annual return
Financials Aug 4, 1994 Annual accounts Annual accounts
Registry Mar 1, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 23, 1993 Annual return Annual return
Financials Aug 4, 1993 Annual accounts Annual accounts
Registry Jun 4, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 8, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 28, 1992 Annual accounts Annual accounts
Registry Aug 20, 1992 Annual return Annual return
Registry Sep 19, 1991 Annual return 1396... Annual return 1396...
Registry Aug 17, 1991 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Financials Aug 8, 1991 Annual accounts Annual accounts
Registry Sep 5, 1990 Annual return Annual return
Financials Sep 5, 1990 Annual accounts Annual accounts
Financials Dec 5, 1989 Annual accounts 1396... Annual accounts 1396...
Registry Dec 5, 1989 Annual return Annual return
Financials Nov 23, 1988 Annual accounts Annual accounts
Registry Nov 23, 1988 Annual return Annual return
Registry Jul 22, 1988 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)