A & A BUILDING MAINTENANCE LIMITED

Company Documents

DateDescription
17/07/1517 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1527 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/146 September 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/08/1429 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 APPLICATION FOR STRIKING-OFF

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN LAMONT

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY ALAN LAMONT

View Document

18/01/1418 January 2014 DISS40 (DISS40(SOAD))

View Document

17/01/1417 January 2014 FIRST GAZETTE

View Document

16/01/1416 January 2014 Annual return made up to 19 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

18/01/1318 January 2013 FIRST GAZETTE

View Document

15/01/1315 January 2013 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/09/1129 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/09/1021 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN ARCHIBALD LAMONT / 01/01/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TODD LOVE / 01/01/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ARCHIBALD LAMONT / 01/01/2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 86 TELFORD ROAD LENZIEMILL CUMBERNAULD G67 2NJ

View Document

21/01/0421 January 2004 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

17/12/0017 December 2000 REGISTERED OFFICE CHANGED ON 17/12/00 FROM: 105 DEERDYKES VIEW WESTFIELD INDUSTRIAL ESTATE CUMBERNAULD GLASGOW G68 9HN

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97 FROM: SOUTH CARBRAIN ROAD CUMBERNAULD G67 2PL

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/11/925 November 1992 SECRETARY RESIGNED

View Document

05/11/925 November 1992 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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