A M SIGNALLING DESIGN LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Return of final meeting in a members' voluntary winding up

View Document

16/12/2316 December 2023 Liquidators' statement of receipts and payments to 2023-11-02

View Document

11/07/2311 July 2023 Appointment of a voluntary liquidator

View Document

11/07/2311 July 2023 Removal of liquidator by court order

View Document

15/11/2215 November 2022 Registered office address changed from Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN England to 1 More London Place London SE1 2AF on 2022-11-15

View Document

15/11/2215 November 2022 Appointment of a voluntary liquidator

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Declaration of solvency

View Document

15/11/2215 November 2022 Register inspection address has been changed to Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN

View Document

15/11/2215 November 2022 Register(s) moved to registered inspection location Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN

View Document

05/10/225 October 2022 Appointment of Nichola Bramley as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Rajendra Jadhav as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Andrew Thomas Derbyshire as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of David Michael Seitz as a director on 2022-10-03

View Document

29/07/2129 July 2021 Termination of appointment of Erin Quinn as a secretary on 2021-07-19

View Document

29/07/2129 July 2021 Appointment of David Michael Seitz as a secretary on 2021-07-19

View Document

16/07/2116 July 2021 Accounts for a small company made up to 2020-12-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ISAAC / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ISAAC / 29/10/2019

View Document

24/07/1924 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR MICHAEL JAMES ISAAC

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

02/02/172 February 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

08/12/168 December 2016 SECRETARY APPOINTED MR MICHAEL JAMES ISAAC

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM TWO DEVON WAY SUITE 1 LONGBRIDGE B31 2TS

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM SAUNDERS

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR DAVID SEITZ

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR MILES HANCOCK

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR PATRICK DUGAN

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR RAJENDRA JADHAV

View Document

26/09/1626 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/04/16

View Document

18/05/1618 May 2016 23/04/16 STATEMENT OF CAPITAL GBP 2

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES SIMON HANCOCK / 04/05/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SAUNDERS / 30/03/2016

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM, ALDWYCH HOUSE WINCHESTER STREET, ANDOVER, HAMPSHIRE, SP10 2EA

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES SIMON HANCOCK / 08/11/2013

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SAUNDERS / 08/11/2013

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SAUNDERS / 19/02/2013

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM, 1-2 LEGGE LANE, THE JEWELLERY QUARTER, BIRMINGHAM, B1 3LD, ENGLAND

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES SIMON HANCOCK / 19/02/2013

View Document

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information