ALLSTICK SIGNS & PRINT LIMITED

04686935
UNIT E1, THE WALLOWS INDUSTRIAL ESTATE FENS POOL AVENUE BRIERLEY HILL ENGLAND DY5 1QA

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2023 accounts Annual Accounts 5 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2022 accounts Annual Accounts 5 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2021 accounts Annual Accounts 5 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 5 Buy now
23 Dec 2020 officers Change of particulars for director (Mr Garth Anthony Dyer) 2 Buy now
23 Dec 2020 officers Change of particulars for secretary (Mr Surrinder Singh Kalirai) 1 Buy now
23 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 accounts Annual Accounts 5 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 10 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 10 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 accounts Annual Accounts 5 Buy now
01 Apr 2016 annual-return Annual Return 4 Buy now
13 Nov 2015 accounts Annual Accounts 5 Buy now
10 Mar 2015 annual-return Annual Return 4 Buy now
07 Nov 2014 accounts Annual Accounts 5 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
05 Dec 2013 accounts Annual Accounts 3 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
12 Apr 2013 officers Change of particulars for director (Garth Anthony Dyer) 2 Buy now
15 Nov 2012 accounts Annual Accounts 4 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
17 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2011 accounts Annual Accounts 4 Buy now
05 Mar 2011 annual-return Annual Return 4 Buy now
18 Nov 2010 accounts Annual Accounts 6 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 officers Change of particulars for director (Garth Anthony Dyer) 2 Buy now
22 Oct 2009 accounts Annual Accounts 6 Buy now
12 Mar 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
21 Oct 2008 accounts Annual Accounts 7 Buy now
26 Mar 2008 annual-return Return made up to 05/03/08; full list of members 3 Buy now
27 Sep 2007 accounts Annual Accounts 6 Buy now
02 Apr 2007 annual-return Return made up to 05/03/07; full list of members 2 Buy now
02 Apr 2007 address Location of debenture register 1 Buy now
02 Apr 2007 address Location of register of members 1 Buy now
02 Apr 2007 address Registered office changed on 02/04/07 from: 85 norton road, norton stourbridge west midlands DY8 2TB 1 Buy now
02 Apr 2007 officers New secretary appointed 1 Buy now
02 Apr 2007 officers Secretary resigned 1 Buy now
13 Nov 2006 accounts Annual Accounts 4 Buy now
17 Mar 2006 annual-return Return made up to 05/03/06; full list of members 2 Buy now
17 Mar 2006 address Location of debenture register 1 Buy now
17 Mar 2006 address Location of register of members 1 Buy now
17 Mar 2006 address Registered office changed on 17/03/06 from: 85 norton road stourton west midlands DY8 2TB 1 Buy now
16 Jan 2006 accounts Annual Accounts 4 Buy now
11 Mar 2005 annual-return Return made up to 05/03/05; full list of members 2 Buy now
01 Dec 2004 accounts Annual Accounts 4 Buy now
18 Mar 2004 annual-return Return made up to 05/03/04; full list of members 6 Buy now
19 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
28 Mar 2003 capital Ad 05/03/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Mar 2003 officers New director appointed 2 Buy now
28 Mar 2003 officers New secretary appointed 2 Buy now
14 Mar 2003 officers Secretary resigned 1 Buy now
14 Mar 2003 officers Director resigned 1 Buy now
05 Mar 2003 incorporation Incorporation Company 21 Buy now