A1 SURVEYS LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FIRST GAZETTE

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 3 NORWOOD RISE MINSTER IN SHEPPEY KENT ME12 2JE

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WILLIAM BAKER / 01/01/2010

View Document

20/03/1020 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY SHARON BAKER

View Document

05/03/095 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: G OFFICE CHANGED 02/01/08 89 NELSON AVENUE, MINSTER ON SEA SHEERNESS KENT ME12 3SF

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 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