AA & J (HOLDINGS) LIMITED

Company Documents

DateDescription
02/02/102 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/092 October 2009 APPLICATION FOR STRIKING-OFF

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: NO 3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED KEITH PARK HOMES LIMITED(THE) CERTIFICATE ISSUED ON 15/05/01

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 06/07/96; CHANGE OF MEMBERS

View Document

07/07/957 July 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994

View Document

06/07/936 July 1993 RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

06/07/936 July 1993

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993

View Document

15/07/9215 July 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

15/07/9215 July 1992

View Document

26/07/9126 July 1991

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 17/06/91; FULL LIST OF MEMBERS

View Document

11/05/9111 May 1991 REGISTERED OFFICE CHANGED ON 11/05/91 FROM: C/O SMITH PARTNERSHIP MIDLAND BANK CHAMBERS 26 CROSS STREET MANCHESTER M2 1ND

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

28/07/8928 July 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/873 November 1987 WD 21/10/87 AD 05/10/87--------- £ SI [email protected]=1250 £ IC 256250/257500

View Document

19/10/8719 October 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

30/04/8730 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

04/11/864 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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