-
ASPECT SIGNS & ENGRAVING LIMITED - 4, The Arches, Furmston Court Icknield Way, Letchworth Garden City, United Kingdom
Company Information
- Company registration number
- 06606207
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4
- The Arches
- Furmston Court Icknield Way
- Letchworth Garden City
- Hertfordshire
- SG6 1UJ 4, The Arches, Furmston Court Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ UK
Management
- Managing Directors
- THOMAS HUTTON
- Company secretaries
- ROBERT DAVID HUTTON
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-30
- Dissolved on
- 2018-07-03
- SIC/NACE
- 58190 - Other publishing activities
Ownership
- Beneficial Owners
- Mr Robert David Hutton
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-02-28
- Last Date: 2015-05-31
- Last Return Made Up To:
- 2012-05-30
-
ASPECT SIGNS & ENGRAVING LIMITED Company Description
- ASPECT SIGNS & ENGRAVING LIMITED is a ltd registered in United Kingdom with the Company reg no 06606207. Its current trading status is "closed". It was registered 2008-05-30. It has declared SIC or NACE codes as "58190 - Other publishing activities". It has 1 director and 1 secretary. The latest accounts are filed up to 31/05/2012. The latest annual return was filed up to 2012-05-30.It can be contacted at 4 .
Get ASPECT SIGNS & ENGRAVING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aspect Signs & Engraving Limited - 4, The Arches, Furmston Court Icknield Way, Letchworth Garden City, United Kingdom
Did you know? kompany provides original and official company documents for ASPECT SIGNS & ENGRAVING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
30/05/16 FULL LIST (2016-06-06) - AR01
-
31/05/15 TOTAL EXEMPTION SMALL (2016-02-22) - AA
keyboard_arrow_right 2015
-
30/05/15 FULL LIST (2015-07-17) - AR01
-
SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID HUTTON / 15/06/2013 (2015-07-17) - CH03
keyboard_arrow_right 2014
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 (2014-08-01) - AA
-
30/05/14 FULL LIST (2014-07-15) - AR01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 (2014-02-26) - AA
keyboard_arrow_right 2013
-
30/05/13 FULL LIST (2013-07-19) - AR01
keyboard_arrow_right 2012
-
REGISTERED OFFICE CHANGED ON 15/11/2012 FROM (2012-11-15) - AD01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 (2012-10-08) - AA
-
30/05/12 FULL LIST (2012-07-23) - AR01
keyboard_arrow_right 2011
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 (2011-10-26) - AA
-
30/05/11 FULL LIST (2011-06-06) - AR01
keyboard_arrow_right 2010
-
30/05/10 FULL LIST (2010-06-18) - AR01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 (2010-02-24) - AA
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 (2010-11-09) - AA
keyboard_arrow_right 2009
-
DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUTTON / 13/07/2009 (2009-07-21) - 288c
-
RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS (2009-06-10) - 363a
keyboard_arrow_right 2008
-
SECRETARY APPOINTED ROBERT DAVID HUTTON (2008-07-09) - 288a
-
APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED (2008-07-04) - 288b
-
APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED (2008-07-04) - 288b
-
DIRECTOR APPOINTED THOMAS HUTTON (2008-07-04) - 288a
-
AD 02/06/08 (2008-07-03) - 88(2)
-
INCORPORATION DOCUMENTS (2008-05-30) - NEWINC