- Company Overview for ALLPOSTERS LIMITED (05329579)
- Filing history for ALLPOSTERS LIMITED (05329579)
- People for ALLPOSTERS LIMITED (05329579)
- More for ALLPOSTERS LIMITED (05329579)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2011 | DS01 | Application to strike the company off the register | |
21 Jan 2011 | AR01 |
Annual return made up to 11 January 2011 with full list of shareholders
Statement of capital on 2011-01-21
|
|
17 Jan 2011 | AP01 | Appointment of Charles Raymond Kurth as a director | |
17 Jan 2011 | TM01 | Termination of appointment of Michael Heinstein as a director | |
12 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
17 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
09 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
14 Jan 2009 | 363a | Return made up to 11/01/09; full list of members | |
14 Jan 2009 | 288c | Director's Change of Particulars / michael heinstein / 01/12/2008 / HouseName/Number was: , now: 2957; Street was: 2733 claremont blvd, now: avalon avenue; Area was: berkeley, now: ; Post Town was: ca, now: berkeley; Region was: 94705, now: ca; Post Code was: , now: 94705 | |
25 Nov 2008 | 288c | Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX | |
02 Nov 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
21 Jan 2008 | 363a | Return made up to 11/01/08; full list of members | |
21 Jan 2008 | 288c | Director's particulars changed | |
21 Jan 2008 | 288c | Director's particulars changed | |
16 Jan 2008 | AA | Accounts for a small company made up to 31 December 2006 | |
24 Oct 2007 | 288b | Director resigned | |
02 Feb 2007 | AA | Full accounts made up to 31 December 2005 | |
29 Jan 2007 | 363a | Return made up to 11/01/07; full list of members | |
24 Jan 2007 | 288a | New director appointed | |
24 Jan 2007 | 288a | New secretary appointed | |
12 Jan 2007 | 288b | Director resigned | |
12 Jan 2007 | 288b | Secretary resigned;director resigned |