About

Registered Number: 07753491
Date of Incorporation: 25/08/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Focal Point The Village, Third Avenue, Trafford Park, Manchester, Lancashire, M17 1FG,

 

Having been setup in 2011, A G Signs & Print Ltd has its registered office in Manchester in Lancashire, it's status is listed as "Dissolved". The companies directors are listed as Lightfoot, Richard Alan, Baily, Martin, Blake, Celia, Blake, George Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILY, Martin 25 August 2011 05 July 2018 1
BLAKE, Celia 25 August 2011 05 July 2018 1
BLAKE, George Peter 25 August 2011 05 July 2018 1
Secretary Name Appointed Resigned Total Appointments
LIGHTFOOT, Richard Alan 05 July 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 01 July 2019
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 06 September 2018
SH08 - Notice of name or other designation of class of shares 08 August 2018
RESOLUTIONS - N/A 06 August 2018
AD01 - Change of registered office address 06 July 2018
PSC07 - N/A 05 July 2018
PSC07 - N/A 05 July 2018
PSC02 - N/A 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AP01 - Appointment of director 05 July 2018
AP03 - Appointment of secretary 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AP01 - Appointment of director 05 July 2018
PSC04 - N/A 03 July 2018
CH01 - Change of particulars for director 03 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 08 September 2017
PSC01 - N/A 08 September 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AA - Annual Accounts 21 May 2013
CH01 - Change of particulars for director 26 September 2012
AD01 - Change of registered office address 26 September 2012
AR01 - Annual Return 17 September 2012
NEWINC - New incorporation documents 25 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.