Innovations Signs And Graphics LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 14, 2005)shareholder details and share percentages 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
WM 0110 LIMITED
ARCHITECTURAL SYSTEMS LIMITED
Company type Private Limited Company , Dissolved Company Number 04307846 Record last updated Wednesday, October 24, 2018 7:47:21 AM UTC Official Address Mazars House Gelderd Roadldersome Leeds Ls277jn Morley North There are 98 companies registered at this street
Postal Code LS277JN Sector Non-trading company
Visits Document Type Publication date Download link Registry Mar 28, 2018 Appointment of a man as Shareholder (25-50%) Registry Mar 28, 2018 Resignation of 2 people: one Shareholder (50-75%) Registry Nov 15, 2017 Confirmation statement made , with updates Financials Mar 21, 2017 Annual accounts Registry Jan 9, 2017 Change of registered office address Registry Oct 28, 2016 Confirmation statement made , with updates Registry Jul 1, 2016 Two appointments: 2 men Financials Dec 14, 2015 Annual accounts Registry Nov 10, 2015 Annual return Financials Jun 18, 2015 Annual accounts Registry Nov 3, 2014 Annual return Financials Oct 13, 2014 Annual accounts Registry Jun 26, 2014 Change of accounting reference date Registry Oct 29, 2013 Annual return Financials Aug 5, 2013 Annual accounts Registry Oct 25, 2012 Annual return Financials Jul 2, 2012 Annual accounts Registry Oct 25, 2011 Annual return Financials Jun 22, 2011 Annual accounts Registry Nov 5, 2010 Second notification of strike-off action in london gazette Registry Nov 1, 2010 Annual return Registry Nov 1, 2010 Change of particulars for director Registry Nov 1, 2010 Change of particulars for director 2650429... Registry Nov 1, 2010 Change of particulars for director Registry Nov 1, 2010 Change of particulars for secretary Registry Sep 22, 2010 Mortgage Registry Aug 5, 2010 Liquidator's progress report Registry Aug 5, 2010 Return of final meeting in a creditors' voluntary winding-up Financials Jun 28, 2010 Annual accounts Registry Mar 17, 2010 Liquidator's progress report Registry Nov 18, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 26, 2009 Annual return Registry Oct 26, 2009 Change of particulars for director Registry Oct 21, 2009 Change of particulars for director 2640406... Registry Sep 28, 2009 Liquidator's progress report Financials May 29, 2009 Annual accounts Registry Mar 25, 2009 Liquidator's progress report Registry Feb 5, 2009 Annual return Registry Oct 14, 2008 Liquidator's progress report Financials Apr 18, 2008 Annual accounts Registry Mar 18, 2008 Liquidator's progress report Registry Mar 3, 2008 Memorandum of association Registry Feb 27, 2008 Company name change Registry Feb 23, 2008 Change of name certificate Registry Dec 11, 2007 Annual return Registry Dec 10, 2007 Notice of change of directors or secretaries or in their particulars Registry Apr 16, 2007 Notice of appointment of liquidator in a voluntary winding up Registry Mar 20, 2007 Statement of company's affairs Registry Mar 20, 2007 Extraordinary resolution in creditors, voluntary liquidation Registry Mar 10, 2007 Resolution Registry Mar 7, 2007 Change in situation or address of registered office Financials Mar 5, 2007 Annual accounts Registry Feb 26, 2007 Appointment of a man as Director Registry Feb 26, 2007 Appointment of a person Registry Nov 16, 2006 Resignation of a director Registry Nov 3, 2006 Resignation of one Director (a man) Registry Nov 1, 2006 Annual return Registry Jun 1, 2006 Annual return 4307... Registry May 6, 2006 Particulars of a mortgage or charge Financials Apr 18, 2006 Annual accounts Registry Oct 27, 2005 Annual return Registry Oct 27, 2005 Notice of change of directors or secretaries or in their particulars Financials Aug 3, 2005 Annual accounts Registry Jul 30, 2005 Particulars of a mortgage or charge Registry Jul 27, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Jul 14, 2005 Annual accounts Financials Jun 22, 2005 Annual accounts 4307... Registry Jun 22, 2005 Resignation of a director Registry Jun 22, 2005 Change of accounting reference date Registry Jun 22, 2005 Appointment of a director Registry Jun 22, 2005 Resignation of a secretary Registry Jun 22, 2005 Appointment of a director Registry Jun 20, 2005 Company name change Registry Jun 20, 2005 Change of name certificate Registry Jun 15, 2005 Two appointments: 2 men Registry Oct 28, 2004 Annual return Registry Oct 5, 2004 Annual return 4307... Financials Jul 15, 2004 Annual accounts Registry Feb 17, 2004 Annual return Registry Feb 17, 2004 Particulars of a mortgage or charge Registry Feb 12, 2004 Particulars of a mortgage or charge 1788353... Registry Feb 12, 2004 Particulars of a mortgage or charge Registry Feb 11, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 11, 2004 Accounts Registry Feb 11, 2004 Change in situation or address of registered office Registry Feb 11, 2004 Appointment of a person Registry Feb 11, 2004 Resignation of a person Registry Feb 3, 2004 Resignation of one Secretary (a woman) Registry Feb 3, 2004 Appointment of a man as Director Registry Jan 28, 2004 Resignation of a person Registry Dec 30, 2003 Appointment of a person Registry Dec 17, 2003 Resignation of one Solicitor and one Director (a man) Registry Dec 17, 2003 Appointment of a man as Director Registry Oct 13, 2003 Two appointments: a woman and a man Financials Nov 27, 2002 Annual accounts Registry Oct 8, 2002 Annual return Registry Nov 4, 2001 Appointment of a director Registry Nov 4, 2001 Resignation of a secretary Registry Nov 4, 2001 Resignation of a director