A & A TIME LIMITED

Company Documents

DateDescription
11/04/1711 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1724 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1711 January 2017 APPLICATION FOR STRIKING-OFF

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE FOSTER

View Document

31/07/1431 July 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/05/1312 May 2013 SECRETARY'S CHANGE OF PARTICULARS / COLETTE FOSTER / 22/04/2012

View Document

12/05/1312 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

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

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

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

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 13 RUTHERFORD ROAD MAGHULL LIVERPOOL MERSEYSIDE L31 3DD

View Document

30/06/1030 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN COLETTE FOSTER / 21/01/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FOSTER / 21/01/2010

View Document

13/10/0913 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED ANN COLETTE FOSTER

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED A.A. TIME LIMITED CERTIFICATE ISSUED ON 21/06/05

View Document

21/04/0521 April 2005 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