A A PROPERTY SERVICES LETTING AND MANAGEMENT LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 APPLICATION FOR STRIKING-OFF

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 1ST FLOOR 61 MACRAE ROAD EDEN BUSINESS PARK, HAM GREEN BRISTOL BS20 0DD

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 1ST FLOOR MACRAE ROAD EDEN BUSINESS PARK, HAM GREEN BRISTOL BS20 0DD ENGLAND

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM C/O ELLIOTT BUNKER LTD 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP

View Document

04/01/114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASLAM ANSARI / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 11 GREAT GEORGE STREET BRISTOL BS1 5RR

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED NICHOLAS CHARLES DUNCAN EDWARDS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED ASLAM MOHAMMED ANSARI

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

22/12/0822 December 2008 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