Allied Graphic Services Ltd
Full Company Report
Includeslatest 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
ALLIED GRAPHIC SERVICES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-6 2020-1 2024-7 2024-8 2024-12 2025-2 2025-3 2025-4 2025-5 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. 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