About

Registered Number: 04566959
Date of Incorporation: 18/10/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years ago)
Registered Address: Unit 138 Middlemore Industrial Estate, Middlemore Road, Birmingham, B21 0AY

 

Alpha Signs & Graphics Ltd was registered on 18 October 2002 with its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Opel, Jaswant Singh, Tour, Gian, Patel, Jyotiben, Lal, Chaman, Ram, Tara Lal. We don't currently know the number of employees at Alpha Signs & Graphics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OPEL, Jaswant Singh 01 September 2004 - 1
TOUR, Gian 01 November 2007 - 1
LAL, Chaman 29 October 2002 01 September 2004 1
RAM, Tara Lal 24 February 2003 29 July 2005 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Jyotiben 19 October 2004 01 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 26 November 2017
AA - Annual Accounts 05 August 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 09 July 2012
CH01 - Change of particulars for director 13 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 05 August 2011
DISS40 - Notice of striking-off action discontinued 23 February 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
AA - Annual Accounts 01 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2008
287 - Change in situation or address of Registered Office 15 March 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
287 - Change in situation or address of Registered Office 08 February 2003
287 - Change in situation or address of Registered Office 09 January 2003
287 - Change in situation or address of Registered Office 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.