DAVID ALLEN POSTER SITES LIMITED
Status | ACTIVE |
Company No. | FC013722 |
Category | |
Incorporated | 22 Sep 1986 |
Age | 37 years, 7 months, 12 days |
Jurisdiction | United 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
Appoint person director overseas company
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Andy Sherry
Documents
Appoint person secretary overseas company
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Andy Sherry
Documents
Appoint person director overseas company
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Joanne Grant
Documents
Termination person director overseas company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Philip Thomas
Documents
Termination person director overseas company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Lawrence Haines
Documents
Termination person director overseas company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Paul Coote
Documents
Termination person director overseas company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Niamh Cleary
Documents
Termination person secretary overseas company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Philip Thomas
Documents
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
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
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
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
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
Legacy
Date: 11 Feb 2004
Category: Certificate
Type: 692(1)(c)
Description: Pa:res/app
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 692(1)(b)
Description: Secretary resigned
Documents
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
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
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
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
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
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
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
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
Legacy
Date: 07 Jul 1997
Category: Certificate
Type: 692(1)(c)
Description: Pa:res/app
Documents
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
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
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
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
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
Legacy
Date: 28 Nov 1991
Category: Accounts
Type: 701c
Description: ARD short from 30/06 to 31/12
Documents
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
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
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
Legacy
Date: 19 Oct 1990
Category: Address
Type: BUSADD
Description: Business address broadwick house 15/17 broadwick street london W1V 1FP
Documents
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
Legacy
Date: 03 Feb 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 99/99 to 30/06
Documents
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
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Certificate incorporation
Date: 06 Nov 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
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 |
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 |
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 |