About

Registered Number: 04664429
Date of Incorporation: 12/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (8 years and 4 months ago)
Registered Address: Unit 10 Rowan Court Sandwell Business Park, Crystal Drive, Smethwick, West Mids, B66 1RB

 

Based in Smethwick, West Mids, Architectural Symbols & Signs Ltd was established in 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUTON, Lance Reginald George 12 February 2003 08 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BRUTON, Glennie 12 February 2003 08 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 14 September 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 21 September 2015
AA01 - Change of accounting reference date 30 July 2015
AR01 - Annual Return 18 March 2015
AD01 - Change of registered office address 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 11 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
225 - Change of Accounting Reference Date 12 April 2003
395 - Particulars of a mortgage or charge 27 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.