Admiral Signs Visual Imaging Limited

DataGardener
dissolved

Admiral Signs Visual Imaging Limited

06375545Private Limited With Share Capital

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG
Incorporated

19/09/2007

Company Age

18 years

Directors

3

Employees

SIC Code

25990

Risk

Company Overview

Registration, classification & business activity

Admiral Signs Visual Imaging Limited (06375545) is a private limited with share capital incorporated on 19/09/2007 (18 years old) and registered in york, YO304XG. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Private Limited With Share Capital
SIC: 25990
Incorporated 19/09/2007
YO304XG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

16

Shareholders

1

CCJs

Board of Directors

3

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:23-11-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:02-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-07-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-07-2015
Resolution
Category:Resolution
Date:14-07-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:23-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Termination Director Company With Name
Category:Officers
Date:06-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:08-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2011
Legacy
Category:Mortgage
Date:23-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2010
Legacy
Category:Mortgage
Date:01-03-2010
Legacy
Category:Mortgage
Date:03-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2009
Legacy
Category:Officers
Date:17-02-2009
Legacy
Category:Officers
Date:09-12-2008
Legacy
Category:Annual Return
Date:26-11-2008
Legacy
Category:Mortgage
Date:19-04-2008
Legacy
Category:Address
Date:05-03-2008
Legacy
Category:Officers
Date:30-09-2007
Legacy
Category:Officers
Date:27-09-2007
Legacy
Category:Officers
Date:27-09-2007
Legacy
Category:Address
Date:25-09-2007
Legacy
Category:Officers
Date:25-09-2007
Legacy
Category:Officers
Date:25-09-2007
Incorporation Company
Category:Incorporation
Date:19-09-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2015
Filing Date26/06/2014
Latest Accounts30/09/2013

Trading Addresses

11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO304XGRegistered

Related Companies

1

Contact

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG