ADD SIGNS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 Application to strike the company off the register

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAFENIA PLC

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR GAVIN GRAHAM COCKERILL

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTS

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

05/10/175 October 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ECCLESTON

View Document

02/02/172 February 2017 COMPANY NAME CHANGED ARTHUR DIAMOND DESIGN LIMITED CERTIFICATE ISSUED ON 02/02/17

View Document

13/01/1713 January 2017 SECRETARY APPOINTED MR RICHARD ALAN LIGHTFOOT

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM THE ANNEXE MATCH FACTORY 140 BANKS ROAD LIVERPOOL MERSEYSIDE L19 2RF

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR PETER ROBERT GUNNING

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 2 FOCAL POINT SECOND AVENUE TRAFFORD PARK MANCHESTER M17 1FG ENGLAND

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR ALAN QUINE ROBERTS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/03/167 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM ATKINSON HOUSE 43 DUKE STREET LIVERPOOL L1 5AP UNITED KINGDOM

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ECCELSTON / 18/03/2013

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAY MITTON

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY JAY MITTON

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY JAY MITTON

View Document

15/03/1315 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAY MITTON

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ECCLESTON / 18/02/2013

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DIAMOND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM ATKINSON HJOUSE 43 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AP

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR LESLIE DIAMOND / 01/06/2011

View Document

30/03/1130 March 2011 31/12/10 PARTIAL EXEMPTION

View Document

06/10/106 October 2010 01/01/10 STATEMENT OF CAPITAL GBP 1

View Document

05/10/105 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED MARK ECCLESTON

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED JAY MITTON

View Document

09/11/099 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/03/0911 March 2009 PREVSHO FROM 31/08/2009 TO 31/12/2008

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 25 COURT HEY ROAD LIVERPOOL MERSEYSIDE L16 2LY

View Document

09/03/099 March 2009 RETURN MADE UP TO 01/01/09; NO CHANGE OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 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