A.A. SECURITIES LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/10/1631 October 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 57 GREEN LANE ILFORD ESSEX IG1 1XG

View Document

05/01/165 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/165 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

05/01/165 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/08/1525 August 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/10/142 October 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2014

View Document

29/09/1429 September 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR HAROON YOUSAF

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR HAROON YOUSAF

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY SHAFIQ CHOWDHRY

View Document

16/10/1316 October 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHAFIQ CHOWDHRY

View Document

07/10/137 October 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2013

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/05/1210 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/1026 May 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/05/1018 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET SUMEERA CHOWDHRY / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAFIQ UR-REHMAN WILSON CHOWDHRY / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAFIQ UR-REHMAN WILSON CHOWDHRY / 01/10/2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

26/10/0926 October 2009 22/04/09 STATEMENT OF CAPITAL GBP 100

View Document

04/07/094 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 71 SUNNYSIDE ROAD ILFORD ESSEX IG1 1HX

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 3 GILLETT AVENUE LONDON E6 3AW

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 50 GORDON ROAD ILFORD ESSEX IG1 1SP

View Document

11/05/9911 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/989 June 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 REGISTERED OFFICE CHANGED ON 02/06/94 FROM: C/O WINFIELD & CO 50 GORDON ROAD ILFORD ESSEX IG1 1SP

View Document

02/06/942 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

19/05/9419 May 1994 SECRETARY RESIGNED

View Document

21/04/9421 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information