DAVID ALLEN POSTER SITES LIMITED

Philip Thomas Philip Thomas, 991 Great West Road, TW8 9DN, Brentford Middlesex
StatusACTIVE
Company No.FC013722
Category
Incorporated22 Sep 1986
Age37 years, 7 months, 12 days
JurisdictionUnited Kingdom

SUMMARY

DAVID ALLEN POSTER SITES LIMITED is an active with number FC013722. It was incorporated 37 years, 7 months, 12 days ago, on 22 September 1986. The company address is Philip Thomas Philip Thomas, 991 Great West Road, TW8 9DN, Brentford Middlesex.



Company Fillings

Miscellaneous

Date: 28 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Admin closure 28/11/2014

Documents

View document PDF

Appoint person director overseas company

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Andy Sherry

Documents

View document PDF

Appoint person secretary overseas company

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Andy Sherry

Documents

View document PDF

Appoint person director overseas company

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Joanne Grant

Documents

View document PDF

Termination person director overseas company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Philip Thomas

Documents

View document PDF

Termination person director overseas company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Lawrence Haines

Documents

View document PDF

Termination person director overseas company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Coote

Documents

View document PDF

Termination person director overseas company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Niamh Cleary

Documents

View document PDF

Termination person secretary overseas company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Philip Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: FPA

Description: First pa details changed parvathi sankar summit house 27 sale place london W2 1YR

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 1991

Category: Accounts

Type: 701c

Description: ARD short from 30/06 to 31/12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 19 Oct 1990

Category: Address

Type: BUSADD

Description: Business address broadwick house 15/17 broadwick street london W1V 1FP

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 99/99 to 30/06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Certificate incorporation

Date: 06 Nov 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF

Incorporation company

Date: 13 Dec 1977

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW H CALLAGHAN LTD

2 CHURCH PLACE,PORTHCAWL,CF36 3AG

Number:11769173
Status:ACTIVE
Category:Private Limited Company

BLUNDELLSANDS PROPERTIES LIMITED

STATION WORKS,LIVERPOOL,L23 8TJ

Number:00887732
Status:ACTIVE
Category:Private Limited Company

DELOITTE MCS LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:03311052
Status:ACTIVE
Category:Private Limited Company

LITTLE ANGELS DAY CARE CENTER LIMITED

23 CENTRAL PARK ROAD,LONDON,E6 3DZ

Number:11458718
Status:ACTIVE
Category:Private Limited Company

STARSOLVE LTD

10 MULLEIN ROAD,BICESTER,OX26 3WE

Number:11328939
Status:ACTIVE
Category:Private Limited Company

THE MOOR HOUSE LIMITED PARTNERSHIP

KINGS PLACE,LONDON,N1 9GE

Number:LP004819
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source