A TO Z WEST LONDON LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 APPLICATION FOR STRIKING-OFF

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY GERTRUDE RUSSELL

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN RUSSELL / 21/02/2017

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ANNE RUSSELL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

22/03/1722 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1722 March 2017 COMPANY NAME CHANGED A TO Z OVERNIGHT LIMITED
CERTIFICATE ISSUED ON 22/03/17

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN RUSSELL / 08/02/2016

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM
UNIT 8, SHANNON COMMERCIAL CENTRE
BEVERLEY WAY
NEW MALDEN
SURREY
KT3 4PT

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN RUSSELL / 02/05/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN RUSSELL / 02/05/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GODLY

View Document

13/09/1213 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

06/08/086 August 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