A.A.G. PUBLISHING LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/125 April 2012 APPLICATION FOR STRIKING-OFF

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 29 November 2011

View Document

03/02/123 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 PREVEXT FROM 30/05/2011 TO 29/11/2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 May 2010

View Document

31/01/1131 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 May 2009

View Document

23/02/1023 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANK CACKETT / 02/10/2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 May 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 May 2007

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/05

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/03

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/05/03

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 COMPANY NAME CHANGED K AND J EIGHT LIMITED CERTIFICATE ISSUED ON 15/05/02

View Document

21/01/0221 January 2002 S80A AUTH TO ALLOT SEC 17/01/02

View Document

09/01/029 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/029 January 2002 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