AAH TWENTY THREE LIMITED

Company Documents

DateDescription
27/06/1727 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/05/1716 May 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/04/1711 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/176 April 2017 24/02/17 STATEMENT OF CAPITAL GBP 746487

View Document

04/04/174 April 2017 APPLICATION FOR STRIKING-OFF

View Document

28/03/1728 March 2017 NC INC ALREADY ADJUSTED 24/02/2017

View Document

09/01/179 January 2017 DIRECTOR APPOINTED HANNS MARTIN LIPP

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR THORSTEN BEER

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS WENDY MARGARET HALL

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD

View Document

03/01/143 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/122 August 2012 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY

View Document

30/12/1130 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/12/0931 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 S366A DISP HOLDING AGM 20/04/01

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 COMPANY NAME CHANGED PEAK SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/07/99

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 1 COCKBURN PLACE RIVERSIDE BUSINESS PARK IRVINE AYRSHIRE KA11 5DA

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: HOLMWOOD HOUSE 23 HOWGATE KILWINNING AYRSHIRE KA13 6EN

View Document

09/12/989 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

05/12/975 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 DEC MORT/CHARGE *****

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/973 October 1997 DEC MORT/CHARGE *****

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

06/12/966 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/10/953 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 DEC MORT/CHARGE *****

View Document

13/07/9413 July 1994 NC INC ALREADY ADJUSTED 28/06/94

View Document

13/07/9413 July 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/06/94

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 SECRETARY RESIGNED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 ALTER MEM AND ARTS 28/02/94

View Document

18/04/9418 April 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/02/948 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/10/9121 October 1991 PARTIC OF MORT/CHARGE 12418

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

31/12/9031 December 1990 PARTIC OF MORT/CHARGE 14736

View Document

11/05/9011 May 1990 NC INC ALREADY ADJUSTED 02/05/90

View Document

11/05/9011 May 1990 £ NC 100/10000 02/05/

View Document

02/04/902 April 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: ATLANTIC HOUSE DOCK ROAD ARDROSSAN AYRSHIRE KA22 8DA

View Document

09/01/909 January 1990 PARTIC OF MORT/CHARGE 0253

View Document

19/05/8919 May 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 REGISTERED OFFICE CHANGED ON 21/05/87 FROM: 36 RITCHIE STREET WEST KILBRIDE AYRSHIRE KA23 9HF

View Document

03/04/873 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

24/09/8624 September 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/8612 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/06/8625 June 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/8625 June 1986 CERTIFICATE OF INCORPORATION

View Document

20/06/8620 June 1986 CERTIFICATE OF 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