AUTOGRAPHS R US LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Registered office address changed from C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS England to C/O Hj Pinczewski & Co, Upper Floor, Rico House George Street Prestwich Manchester M25 9WS on 2024-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

06/10/226 October 2022 Amended total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O HJ PINCZEWSKI & CO, UNIT 6 GROUND FLOOR RICO HOUSE, GEORGE STREET PRESTWICH MANCHESTER M25 9WS ENGLAND

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 86 BURY OLD ROAD CHEETHAM VILLAGE MANCHESTER M8 5BW

View Document

27/12/2027 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CESSATION OF VICTORIA MORRIS AS A PSC

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA VALE

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR STEWART JEFFREY KAY

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/03/166 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/11/129 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 SECRETARY APPOINTED MR JODY VALE

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY WALKER

View Document

27/09/1127 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LEANNE VALE / 01/10/2009

View Document

21/09/1021 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 86 BURY OLD ROAD MANCHESTER M8 5BW

View Document

16/08/0216 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 86 BURY OLD ROAD MANCHESTER M8 5BW

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

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