A & A DOUBLE GLAZING LIMITED

Company Documents

DateDescription
02/12/142 December 2014 STRUCK OFF AND DISSOLVED

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/07/1325 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR RAKESH ODEDRA

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MRS VIJAYA RAKESH ODEDRA

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/02/1224 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/03/1122 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / VINOD VASTA / 15/03/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH VIKAM ODEDRA / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: JUSTA & CO JUSTA HOUSE 206-208 HOLBROOK LANE COVENTRY CV6 4DD

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS; AMEND

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/02/04

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/02/98

View Document

05/01/985 January 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: 206 HOLBROOK LANE COVENTRY CV6 4DD

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 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