Allied Graphic Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 2, 2012)
- 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
|
|
Last balance sheet date | 2012-03-31 | |
Net Worth | £3,952 | 0% |
Trade Debtors | £3,952 | 0% |
Total assets | £3,952 | 0% |
Shareholder's funds | £3,952 | 0% |
ALLIED GRAPHIC SERVICES LIMITED
ALLIED TECHNICAL SERVICES (UK) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04693616 |
Record last updated |
Tuesday, January 9, 2024 7:42:54 AM UTC |
Official Address |
37 Saint Johns Road Sidcup
There are 8 companies registered at this street
|
Locality |
Sidcuplondon |
Region |
BexleyLondon, England |
Postal Code |
DA144HD
|
Sector |
Computer facilities management activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 15, 2023 |
Resignation of one Director (a man)
|  |
Registry |
Dec 15, 2023 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
Dec 15, 2023 |
Resignation of 3 people: one Shareholder (25-50%)
|  |
Registry |
Jan 1, 2019 |
Appointment of a man as Sales Director and Director
|  |
Registry |
Jul 1, 2016 |
Three appointments: 3 men
|  |
Registry |
Sep 24, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jun 11, 2013 |
First notification of strike - off in london gazette
|  |
Registry |
May 31, 2013 |
Striking off application by a company
|  |
Financials |
Dec 2, 2012 |
Annual accounts
|  |
Registry |
Apr 11, 2012 |
Annual return
|  |
Financials |
Oct 28, 2011 |
Annual accounts
|  |
Registry |
Apr 11, 2011 |
Annual return
|  |
Financials |
Oct 6, 2010 |
Annual accounts
|  |
Registry |
Apr 19, 2010 |
Annual return
|  |
Registry |
Apr 19, 2010 |
Change of particulars for director
|  |
Registry |
Apr 19, 2010 |
Change of particulars for director 4693...
|  |
Registry |
Apr 19, 2010 |
Change of particulars for director
|  |
Financials |
Nov 7, 2009 |
Annual accounts
|  |
Registry |
Apr 17, 2009 |
Annual return
|  |
Financials |
Dec 31, 2008 |
Annual accounts
|  |
Registry |
May 27, 2008 |
Annual return
|  |
Financials |
Jan 7, 2008 |
Annual accounts
|  |
Registry |
Apr 16, 2007 |
Annual return
|  |
Financials |
Dec 13, 2006 |
Annual accounts
|  |
Registry |
Apr 10, 2006 |
Annual return
|  |
Registry |
Apr 10, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jul 19, 2005 |
Annual accounts
|  |
Registry |
May 25, 2005 |
Annual return
|  |
Registry |
Apr 14, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
Nov 24, 2004 |
Annual accounts
|  |
Registry |
Nov 18, 2004 |
Resignation of one Sales Consultant and one Director (a man)
|  |
Registry |
Apr 8, 2004 |
Annual return
|  |
Registry |
Apr 5, 2004 |
Company name change
|  |
Registry |
Apr 5, 2004 |
Appointment of a director
|  |
Registry |
Apr 5, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 5, 2004 |
Change of name certificate
|  |
Registry |
Apr 5, 2004 |
Appointment of a director
|  |
Registry |
Apr 5, 2004 |
Appointment of a director 4693...
|  |
Registry |
Apr 5, 2004 |
Company name change
|  |
Registry |
Apr 1, 2004 |
Appointment of a man as Director and Computer Consultant
|  |
Registry |
Apr 1, 2003 |
Three appointments: 3 men
|  |
Registry |
Mar 11, 2003 |
Two appointments: 2 men
|  |
Registry |
Mar 31, 2002 |
Appointment of a man as Director and I t Services
|  |
Registry |
Mar 12, 2002 |
Two appointments: 2 men
|  |