A&A SECURITY TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/05/157 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/157 May 2015 DECLARATION OF SOLVENCY

View Document

07/05/157 May 2015 SPECIAL RESOLUTION TO WIND UP

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR TOBY JAMES TRAIN

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CROXSON

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR HENRI-PAUL LASCHKAR

View Document

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL CROXSON / 25/03/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRI-PAUL LASCHKAR / 25/03/2013

View Document

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM YARDLEY COURT 11/12 FREDERICK RD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1JD

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL CROXSON / 05/05/2010

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED HENRI-PAUL LASCHKAR

View Document

25/08/0925 August 2009 ARTICLES OF ASSOCIATION

View Document

24/08/0924 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0929 June 2009 DIRECTOR RESIGNED JONATHAN PASSMAN

View Document

29/06/0929 June 2009 SECRETARY RESIGNED SIMON JAMES

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR'S PARTICULARS JONATHAN PASSMAN

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED NEIL MICHAEL CROXSON

View Document

08/08/088 August 2008 DIRECTOR RESIGNED THOMAS HAMMERSCHMID

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 EXEMPTION FROM APPOINTING AUDITORS 19/03/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/995 August 1999 COMPANY NAME CHANGED A&A SECURITY WHOLESALERS LIMITED CERTIFICATE ISSUED ON 06/08/99; RESOLUTION PASSED ON 29/07/99

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 11-12 FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1JD

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: DONNE HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QX

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 AUDITOR'S RESIGNATION

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: G OFFICE CHANGED 10/07/97 ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

23/06/9723 June 1997 COMPANY NAME CHANGED CHLORIDE SECURITY DISTRIBUTION L IMITED CERTIFICATE ISSUED ON 24/06/97

View Document

22/06/9722 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/06/97

View Document

22/06/9722 June 1997 ALTER MEM AND ARTS 16/06/97

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 � NC 500000/2000000 10/06/97

View Document

17/06/9717 June 1997 NC INC ALREADY ADJUSTED 10/06/97

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED A & A SECURITY WHOLESALERS LIMIT ED CERTIFICATE ISSUED ON 31/12/95

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9510 January 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/12/94

View Document

05/01/955 January 1995 ADOPT MEM AND ARTS 14/12/94

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

31/12/9431 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 AUDITOR'S RESIGNATION

View Document

20/12/9420 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

20/12/9420 December 1994 NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: G OFFICE CHANGED 20/12/94 26 EXCHANGE STREET EAST LIVERPOOL, L2 3PH

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/04/9426 April 1994 NC INC ALREADY ADJUSTED 21/04/94

View Document

26/04/9426 April 1994 � NC 10000/500000 21/04/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 ALTER MEM AND ARTS 20/01/93

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

05/12/915 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/04/9012 April 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/06/8926 June 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

13/01/8913 January 1989 DIRECTOR RESIGNED

View Document

14/12/8814 December 1988 NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: G OFFICE CHANGED 28/04/88 188-192 WALTON VILLAGE WALTON LIVERPOOL 4

View Document

13/05/8713 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

03/04/873 April 1987 DIRECTOR RESIGNED

View Document

20/02/8720 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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