AMALGAMATED SIGNS LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Registered office address changed from Seftons 35-37 Stamford Street Mossley Lancashire OL5 0LN England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2024-07-12

View Document

12/07/2412 July 2024 Statement of affairs

View Document

12/07/2412 July 2024 Appointment of a voluntary liquidator

View Document

12/07/2412 July 2024 Resolutions

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

15/05/2415 May 2024 Satisfaction of charge 1 in full

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DENNETT

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/07/1611 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/06/1519 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/06/1426 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/06/1219 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/06/1017 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DENNETT / 07/06/2010

View Document

29/06/0929 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: C/O GEOFFREY BEECH & CO 7 STAMFORD SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 6QU

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/09/9710 September 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: DERBYSHIRE HOUSE 737A WILMSLOW ROAD DIDSBURY MANCHESTER M20 0RH

View Document

22/02/9522 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/11/9410 November 1994 £ NC 100/10000 29/06/

View Document

28/10/9428 October 1994 COMPANY NAME CHANGED ENNBERT LIMITED CERTIFICATE ISSUED ON 31/10/94

View Document

27/09/9427 September 1994 ALTER MEM AND ARTS 29/06/94

View Document

27/09/9427 September 1994 ALTER MEM AND ARTS 29/06/94

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

07/06/947 June 1994 Incorporation

View Document

07/06/947 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information