.O.O.O. 1ST AAB AERIALS LIMITED
Company Documents
Date | Description |
---|---|
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
01/03/231 March 2023 | Application to strike the company off the register |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
10/01/1710 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
25/02/1625 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
12/01/1612 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
07/03/157 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
15/01/1515 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
21/04/1421 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
03/01/143 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
20/05/1320 May 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
08/01/138 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
18/05/1218 May 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
29/02/1229 February 2012 | 31/03/11 TOTAL EXEMPTION FULL |
05/06/115 June 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WINTERBOTTOM / 17/01/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/02/0617 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/02/0525 February 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
21/05/0421 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/05/0417 May 2004 | COMPANY NAME CHANGED Q.A. BUSINESS COMMUNICATIONS LIM ITED CERTIFICATE ISSUED ON 17/05/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/02/0328 February 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | NEW SECRETARY APPOINTED |
05/11/025 November 2002 | SECRETARY RESIGNED |
10/09/0210 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/05/0221 May 2002 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: UNIT 16 DINTING LANE INDUSTRIAL ESTATE GLOSSOP DERBYSHIRE SK13 7NU |
21/05/0221 May 2002 | RETURN MADE UP TO 17/02/02; NO CHANGE OF MEMBERS |
08/05/028 May 2002 | REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 133A VICTORIA MILLS VICTORIA STREET GLOSSOP DERBYSHIRE SK13 8JF |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
15/03/0115 March 2001 | RETURN MADE UP TO 17/02/01; NO CHANGE OF MEMBERS |
21/12/0021 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
03/05/003 May 2000 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
02/05/002 May 2000 | NEW SECRETARY APPOINTED |
10/03/0010 March 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/02/0029 February 2000 | RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS |
08/04/998 April 1999 | NEW DIRECTOR APPOINTED |
08/04/998 April 1999 | NEW SECRETARY APPOINTED |
10/03/9910 March 1999 | REGISTERED OFFICE CHANGED ON 10/03/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
10/03/9910 March 1999 | SECRETARY RESIGNED |
10/03/9910 March 1999 | DIRECTOR RESIGNED |
17/02/9917 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company