• UK
  • GA PROPERTY SIGNS LIMITED - Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, United Kingdom

Company Information

Company registration number
06865922
Company Status
LIVE
Country
United Kingdom
Registered Address
Resolution House
12 Mill Hill
Leeds
LS1 5DQ
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ UK

Management

Managing Directors
MARSHALL, Adele Elaine
MARSHALL, Keith

Company Details

Type of Business
ltd
Incorporated
2009-04-01
Age Of Company
2009-04-01 15 years
SIC/NACE
96090

Ownership

Beneficial Owners
Mr Keith Marshall
Mr Keith Marshall

Jurisdiction Particularities

Additional Status Details
administration
Filing of Accounts
Due Date: 2020-01-31
Last Date: 2018-04-30
Annual Return
Due Date: 2020-04-15
Last Date: 2019-04-01

GA PROPERTY SIGNS LIMITED Company Description

GA PROPERTY SIGNS LIMITED is a ltd registered in United Kingdom with the Company reg no 06865922. Its current trading status is "live". It was registered 2009-04-01. It has declared SIC or NACE codes as "96090". It has 2 directors The latest accounts are filed up to 30/04/2011.It can be contacted at Resolution House .
More information

Get GA PROPERTY SIGNS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Ga Property Signs Limited - Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, United Kingdom

2009-04-01 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for GA PROPERTY SIGNS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-in-administration-progress-report (2021-08-19) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2021-02-16) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2021-07-14) - AM19

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2020-07-21) - AM19

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-02-12) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-08-17) - AM10

    Add to Cart
     
  • liquidation-in-administration-proposals (2019-09-10) - AM03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-07-31) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2019-07-30) - AM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-05-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2019-01-31) - AA

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2019-09-26) - AM06

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2018-01-17) - AAMD

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-12) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-04-12) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-04-12) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-01-17) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-06) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-01-04) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-13) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-12-08) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-10-11) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-11-09) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-16) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-04-16) - CH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-03-08) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-12-12) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-04-13) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-04-13) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-01-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-04-27) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-04-27) - CH01

    Add to Cart
     
  • incorporation-company (2009-04-01) - NEWINC

    Add to Cart
     

expand_less