A.I.D SIGNS & GRAPHICS LIMITED

Company Documents

DateDescription
12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

20/02/1920 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

30/11/1730 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CARL DANIEL TYAS / 14/04/2016

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CARL DANIEL TYAS / 23/05/2016

View Document

28/02/1728 February 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY LINDA TYAS

View Document

19/06/1519 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/07/149 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

09/07/149 July 2014 SAIL ADDRESS CHANGED FROM: UNIT 7 ROOKERY BUSINESS PARK SILVER STREET BESTHORPE ATTLEBOROUGH NORFOLK NR17 2LD ENGLAND

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM UNIT 7 ROOKERY BUSINESS PARK SILVER STREET BESTHORPE ATTLEBOROUGH NORFOLK NR17 2LD ENGLAND

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHANNUS ROESTENBURG

View Document

07/01/147 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 1

View Document

12/07/1312 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR JOHANNUS TJEBBE ROESTENBURG

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARC NICHOLLS

View Document

06/06/126 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM PO BOX ` UNIT 11 SPUR INDUSTRIAL ESTATE POST MILL CLOSE WYMONDHAM NORFOLK NR18 0NL

View Document

27/06/1127 June 2011 SAIL ADDRESS CHANGED FROM: UNIT 11 SPUR INDUSTRIAL ESTATE POSTMILL CLOSE WYMONDHAM NORFOLK NR18 0NL ENGLAND

View Document

27/06/1127 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

27/06/1127 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED GURU GRAPHICS LIMITED CERTIFICATE ISSUED ON 28/03/11

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR MARC NICHOLLS

View Document

11/03/1111 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 2

View Document

11/03/1111 March 2011 ADOPT ARTICLES 28/02/2011

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL DANIEL TYAS / 25/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 15 TANTALLON DRIVE ATTLEBOROUGH NORFOLK NR17 2SN

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 5 CAWDOR CLOSE ATTLEBOROUGH NORFOLK NR17 2SL

View Document

25/05/0625 May 2006 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