ALL SIGN SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Liquidators' statement of receipts and payments to 2025-02-27 |
20/03/2420 March 2024 | Liquidators' statement of receipts and payments to 2024-02-27 |
08/03/238 March 2023 | Appointment of a voluntary liquidator |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Statement of affairs |
08/03/238 March 2023 | Registered office address changed from Suite 2 27 Sea Road Westgate on Sea Kent CT8 8TR United Kingdom to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 2023-03-08 |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
12/05/2212 May 2022 | Voluntary strike-off action has been suspended |
12/05/2212 May 2022 | Voluntary strike-off action has been suspended |
05/05/225 May 2022 | Application to strike the company off the register |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
22/06/2122 June 2021 | Termination of appointment of Somerfield Consultants Ltd as a secretary on 2021-03-19 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
13/03/1713 March 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOMERFIELD CONSULTANTS LTD / 01/05/2016 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/03/169 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/03/1512 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/03/1313 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
10/03/1110 March 2011 | SAIL ADDRESS CREATED |
10/03/1110 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
10/03/1110 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
10/09/1010 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
02/03/102 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
16/12/0916 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
16/03/0916 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
01/04/081 April 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
24/08/0624 August 2006 | NEW SECRETARY APPOINTED |
11/08/0611 August 2006 | SECRETARY RESIGNED |
03/05/063 May 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
02/09/042 September 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
02/09/042 September 2004 | REGISTERED OFFICE CHANGED ON 02/09/04 FROM: G OFFICE CHANGED 02/09/04 7 EDITH ROAD WESTGATE ON SEA KENT CT8 8RV |
21/04/0421 April 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
05/06/035 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/038 April 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
21/03/0321 March 2003 | REGISTERED OFFICE CHANGED ON 21/03/03 FROM: G OFFICE CHANGED 21/03/03 IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
21/03/0321 March 2003 | DIRECTOR RESIGNED |
24/02/0324 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of ALL SIGN SOLUTIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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