AAA COMPUTERS LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1028 July 2010 APPLICATION FOR STRIKING-OFF

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 26 HIGH STREET, YIEWSLEY WEST DRAYTON MIDDLESEX UB7 7DP

View Document

12/07/1012 July 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAYED ARAFA / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

12/03/0912 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

29/04/0529 April 2005 � NC 1000/100000 31/03/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 4 EMERALD COURT CHALVEY ROAD EAST SLOUGH BERKSHIRE SL1 2JZ

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 S366A DISP HOLDING AGM 25/03/02 S252 DISP LAYING ACC 25/03/02 S386 DISP APP AUDS 25/03/02

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

09/11/019 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/019 November 2001 Incorporation

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