A TO Z SHOPFITTING & SIGNS LIMITED

Company Documents

DateDescription
30/04/1230 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/01/1231 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM UNIT 10 25 ASHLEY ROAD LONDON N17 9LJ

View Document

07/04/117 April 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

31/03/1131 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

31/03/1131 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009175,00009230

View Document

31/03/1131 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY UMRAN ULUDAG

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR UMRAN ULUDAG

View Document

27/01/1027 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR UMRAN ULUDAG / 13/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / UMRAN ULUDAG / 13/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / YILMAZ KORKURT / 13/12/2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/09 FROM: GISTERED OFFICE CHANGED ON 18/09/2009 FROM UNIT D 9-13 GARMAN ROAD LONDON TOTTENHAM N17 0UR

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 310 HIGH ROAD WOOD GREEN LONDON N22 8JR

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

13/12/0513 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company