A + SCAFFOLDING AND ROOFING LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2015

View Document

08/10/148 October 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

08/09/148 September 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
VICTOR WORKS NORTHCOTE STREET
WALSALL
WEST MIDLANDS
WS2 8BQ

View Document

18/07/1418 July 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065087710004

View Document

02/05/132 May 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FELLOWS

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 92 MILL STREET CANNOCK STAFFS WS11 0DR

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/03/1219 March 2012 19/02/12 NO CHANGES

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/05/1028 May 2010 ALLOTMENT OF SHARES 24/05/2010

View Document

18/03/1018 March 2010 19/02/10 NO CHANGES

View Document

14/12/0914 December 2009 Annual return made up to 19 February 2009 with full list of shareholders

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF

View Document

17/04/0917 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED STEPHEN JAMES FELLOWS

View Document

16/04/0916 April 2009 DIRECTOR RESIGNED MARK BROUGHTON

View Document

28/04/0828 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0822 April 2008 COMPANY NAME CHANGED A+ SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 23/04/08

View Document

19/02/0819 February 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
Recently Viewed
  • ACTIVE ARK LIMITED


  • 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