A2A ENGINEERING LIMITED

Company Documents

DateDescription
30/06/1630 June 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/03/1630 March 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 196 DEANSGATE MANCHESTER M3 3WF

View Document

05/01/155 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/155 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/01/155 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

03/07/143 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE DE POL / 06/06/2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 306 CHATSWORTH HOUSE 19 LEVER STREET MANCHESTER M1 1BY

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALFREDO LABIANCA / 01/03/2012

View Document

28/06/1228 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ALFREDO LABIANCA / 01/03/2012

View Document

28/06/1228 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 01/01/12 STATEMENT OF CAPITAL GBP 1003

View Document

13/06/1213 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFREDO LABIANCA / 05/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE DE POL / 05/06/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/072 November 2007 COMPANY NAME CHANGED LDP UK LIMITED CERTIFICATE ISSUED ON 02/11/07

View Document

05/06/075 June 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