A A GUARDING LIMITED

Company Documents

DateDescription
06/11/146 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/146 November 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/11/146 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED KIM BROWNSON

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL OMAH

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
36-38 ARTILLERY PLACE
WOOLWICH
LONDON
SE18 4AB

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ANAH

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR TONY O'GONNA

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR EMMANUEL OMAH

View Document

26/02/1426 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/01/1325 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM GROUND FLOOR BUILDNG B MACBEAN CENTRE MACBEAN STREET LONDON SE18 6LW

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/02/121 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EMEKA ANAH / 28/10/2009

View Document

05/02/105 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY O'GONNA / 28/10/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/05/00

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 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