A TO Z PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELLEN HUSSEY / 01/08/2014

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / HENRY JOHN HUSSEY / 01/08/2014

View Document

02/06/152 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/05/1319 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

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

View Accounts

24/10/1224 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

07/05/117 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JOSEPH FLYNN / 01/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MRS CECILIA ANNE DAMPIER

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELLEN HUSSEY / 01/10/2009

View Document

09/09/099 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/12/9518 December 1995 REGISTERED OFFICE CHANGED ON 18/12/95 FROM:
61 SILVERLEA GARDENS
HORLEY
SURREY
RH6 9BA

View Document

10/04/9510 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM:
232 BRIGHTON ROAD
COULSDON
SURREY
CR 2NF

View Document

16/11/9316 November 1993 FIRST GAZETTE

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM:
372 OLD STREET
LONDON
EC1V 9LT

View Document

07/04/937 April 1993 SECRETARY RESIGNED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information