A1 DUPLICATION LTD

Company Documents

DateDescription
19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNAD MRSIC / 18/04/2013

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/05/1114 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNAD MRSIC / 01/01/2011

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON PANAYIS / 11/08/2010

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PANAYIS / 11/05/2010

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 2 ALBION PLACE LONDON W6 0QT UNITED KINGDOM

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 2ND FLOOR 2 ALBION PLACE HAMMERSMITH LONDON W6 0QT

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNAD MRSIC / 31/12/2009

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PANAYIS / 31/12/2009

View Document

16/05/1016 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNAD MRSIC / 22/01/2009

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON PANAYIS / 22/07/2008

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNAD MRSIC / 21/07/2008

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON PANAYIS / 21/07/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: G OFFICE CHANGED 05/08/05 16 TENBY GARDENS NORTHOLT MIDDLESEX UB5 4DH

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: G OFFICE CHANGED 13/05/05 16 TENBY GARDENS, NORTHOLT MARBELLA MIDDLESEX UB5 4DH

View Document

10/05/0510 May 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