ALPHA SIGNS & GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
08/01/198 January 2019 | FIRST GAZETTE |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/11/1726 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/08/175 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIAN TOUR / 18/11/2015 |
18/11/1518 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASWANT SINGH OPEL / 17/11/2010 |
18/11/1518 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/12/141 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/11/1328 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/02/1213 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASWANT SINGH OPEL / 26/01/2012 |
10/01/1210 January 2012 | Annual return made up to 18 October 2011 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/02/1123 February 2011 | DISS40 (DISS40(SOAD)) |
22/02/1122 February 2011 | FIRST GAZETTE |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIAN TOUR / 01/10/2009 |
21/02/1121 February 2011 | Annual return made up to 18 October 2010 with full list of shareholders |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JASWANT SINGH OPEL / 01/10/2009 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | DIRECTOR APPOINTED GIAN TOUR |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/09/081 September 2008 | SECRETARY APPOINTED MR GIAN TOUR |
29/08/0829 August 2008 | APPOINTMENT TERMINATED SECRETARY ALPHATAX SECRETARIAL SERVICES LTD |
15/03/0815 March 2008 | REGISTERED OFFICE CHANGED ON 15/03/2008 FROM 22-24 CARTERS GREEN WEST BROMWICH WEST MIDLANDS B70 9LW |
06/03/086 March 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/01/078 January 2007 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
08/01/078 January 2007 | NEW SECRETARY APPOINTED |
08/01/078 January 2007 | SECRETARY RESIGNED |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/07/0618 July 2006 | NEW SECRETARY APPOINTED |
18/07/0618 July 2006 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | DIRECTOR RESIGNED |
27/09/0427 September 2004 | NEW DIRECTOR APPOINTED |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
07/03/037 March 2003 | NEW DIRECTOR APPOINTED |
08/02/038 February 2003 | REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 84-85 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9EN |
09/01/039 January 2003 | REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 27 MORVILLE CROFT BILSTON WEST MIDLANDS WV14 0UG |
03/12/023 December 2002 | NEW SECRETARY APPOINTED |
03/12/023 December 2002 | SECRETARY RESIGNED |
03/12/023 December 2002 | DIRECTOR RESIGNED |
03/12/023 December 2002 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD,ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE |
03/12/023 December 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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