A1 INCENTIVES LTD.

Company Documents

DateDescription
07/03/147 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 APPLICATION FOR STRIKING-OFF

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/02/138 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER NEIL

View Document

09/01/129 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JANE NEIL / 02/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS WELSH / 02/10/2009

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WELSH / 02/02/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02

View Document

17/12/0017 December 2000 SECRETARY RESIGNED

View Document

17/12/0017 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0017 December 2000 NEW DIRECTOR APPOINTED

View Document

17/12/0017 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 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