AA PRINTING MACHINERY & IT EQUIPMENT LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

23/07/2323 July 2023 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR AHMED ELSSONBATI

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ELSSONBATI / 11/02/2020

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

18/03/1918 March 2019 PREVSHO FROM 30/11/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR ASHRAF ALSAADIEH / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHRAF ALSAADIEH / 07/08/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

02/08/182 August 2018 CESSATION OF ASHRAF ALSAADIEH AS A PSC

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHRAF AL SAADIEH / 01/08/2018

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHRAF ALSAADIEH

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR AHMED EL SONBATI / 01/08/2018

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR ASHRAF AL SAADIEH

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 71 BLUE MOON WAY MANCHESTER M14 7GR ENGLAND

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR AHMED EL SONBATI

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED EL SONBATI

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR AHMED EL SONBATI

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR TAMER GHATAS

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 CESSATION OF ASHRAF AL SAADIEH AS A PSC

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 96B NORTH WESTERN STREET MANCHESTER M12 6JL UNITED KINGDOM

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR ASHRAF AL SAADIEH

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHRAF AL SAADIEH / 01/07/2017

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 154 ST ALBANS AVENUE ASHTON-UNDER-LYNE OL6 8TU

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/07/153 July 2015 DIRECTOR APPOINTED MR TAMER SAMIR ABOBAKR GHATAS

View Document

20/11/1420 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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