ART SIGNS & GRAPHICS LTD

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 APPLICATION FOR STRIKING-OFF

View Document

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/12/1514 December 2015 PREVEXT FROM 30/04/2015 TO 31/05/2015

View Document

23/04/1523 April 2015 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/03/1531 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

13/03/1413 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

29/04/1329 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM THE STUDIO 10 YEW TREE RISE CALCOT READING BERKSHIRE RG31 4RQ

View Document

30/03/1230 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/03/1128 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/01/115 January 2011 PREVSHO FROM 31/03/2011 TO 31/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LAURENCE FEAST / 10/03/2010

View Document

10/03/0910 March 2009 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