AA OFFICE SOLUTIONS LTD

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/12/1225 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/123 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

20/07/1120 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

20/04/1020 April 2010 DISS40 (DISS40(SOAD))

View Document

19/04/1019 April 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY LINDSEY GARDNER

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALBISTON / 03/02/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM
54 HAZELHURST DRIVE
MIDDLETON
MANCHESTER
M24 6TL

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM:
14 LATHAM CLOSE
BREDBURY INDUSTRIAL PARK
STOCKPORT
CHESHIRE SK6 2SD

View Document

20/11/0720 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM:
1-2 UNIVERSAL HOUSE
88-94 WENTWORTH STREET
LONDON
E1 7SA

View Document

04/11/054 November 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