A1 PAVING LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FIRST GAZETTE

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

04/12/134 December 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/128 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / CARLA MICHELLE WRIGLEY / 29/02/2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 22 GREENWAY ROAD TIMPERLEY ALTRINCHAM WA15 6BE

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KARL WRIGLEY / 29/02/2012

View Document

20/10/1120 October 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM ALEX HOUSE 260-268 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5JZ

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KARL WRIGLEY / 01/10/2009

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WRIGLEY / 01/10/2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CARLA WRIGLEY / 01/10/2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

05/07/055 July 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