Founded in 2000, Architectural Solutions (Northampton) Ltd are based in Northants, it's status in the Companies House registry is set to "Liquidation". Dooley, Mary Josephine, Askew, Xana Louise are the current directors of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOOLEY, Mary Josephine | 20 October 2003 | - | 1 |
ASKEW, Xana Louise | 01 April 2003 | 28 October 2003 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 11 March 2020 | |
DISS16(SOAS) - N/A | 11 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 October 2019 | |
AA - Annual Accounts | 19 December 2018 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 31 August 2018 | |
DISS40 - Notice of striking-off action discontinued | 21 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2018 | |
CS01 - N/A | 12 August 2017 | |
AA - Annual Accounts | 01 November 2016 | |
CS01 - N/A | 01 August 2016 | |
1.4 - Notice of completion of voluntary arrangement | 17 November 2015 | |
AR01 - Annual Return | 13 August 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 20 July 2015 | |
1.1 - Report of meeting approving voluntary arrangement | 12 December 2014 | |
LIQ MISC OC - N/A | 12 December 2014 | |
AA - Annual Accounts | 11 August 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 10 January 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 13 May 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 07 December 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH03 - Change of particulars for secretary | 31 August 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AA - Annual Accounts | 01 December 2009 | |
AR01 - Annual Return | 06 October 2009 | |
363a - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 19 June 2007 | |
363a - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 03 July 2006 | |
363s - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 26 May 2005 | |
287 - Change in situation or address of Registered Office | 12 May 2005 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 16 June 2004 | |
AA - Annual Accounts | 05 March 2004 | |
288b - Notice of resignation of directors or secretaries | 10 February 2004 | |
288a - Notice of appointment of directors or secretaries | 10 February 2004 | |
363s - Annual Return | 19 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
287 - Change in situation or address of Registered Office | 14 April 2003 | |
363s - Annual Return | 16 November 2002 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 26 September 2001 | |
AA - Annual Accounts | 25 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2000 | |
225 - Change of Accounting Reference Date | 13 September 2000 | |
288b - Notice of resignation of directors or secretaries | 30 August 2000 | |
NEWINC - New incorporation documents | 23 August 2000 |