A TO Z INSTALLATIONS LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/07/1028 July 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

28/07/1028 July 2010 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 16/07/2013: DEFER TO 16/07/2013

View Document

03/08/093 August 2009 ORDER OF COURT TO WIND UP

View Document

28/07/0928 July 2009 ORDER OF COURT TO WIND UP

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM:
750 CITY ROAD
SHEFFIELD
SOUTH YORKSHIRE
S2 1GN

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM:
750 CITY ROAD
SHEFFIELD
S2 1GN

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 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