A & A CONNOR LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FIRST GAZETTE

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/10/1523 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/10/1413 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SAIL ADDRESS CREATED

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/10/134 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/10/129 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/10/116 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 COMPANY NAME CHANGED GINO TRUEMAN LTD CERTIFICATE ISSUED ON 09/05/11

View Document

06/05/116 May 2011 SECRETARY APPOINTED MR ANDREW BARRY CONNOR

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MRS ANDREA CONNOR

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR ANDREW BARRY CONNOR

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 52 ADDERLEY ROAD NORTON STOKE ON TRENT STAFFORDSHIRE ST6 8DN

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH TRUEMAN

View Document

05/05/115 May 2011 TERMINATE DIR APPOINTMENT

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR GINO TRUEMAN

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/09/1028 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY APPOINTED DEBORAH TRUEMAN

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM GLADSTONE HOUSE 505 ETRURIA ROAD BASFORD STOKE ON TRENT STAFFORDSHIRE ST4 6JH

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED GINO TRUEMAN

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

15/09/0915 September 2009 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