A1 FORMATIONS LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM UNIT 6 2 BROOKMEAD INDUSTRIAL ESTATE JESSOPS WAY CROYDON SURREY CR0 4TS UNITED KINGDOM

View Document

02/04/132 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/04/132 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/04/132 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

27/11/1227 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

04/05/124 May 2012 Annual return made up to 8 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET QUARRIE

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MUHAMMAD AQEEL

View Document

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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