AAM MAINTENANCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/01/2513 January 2025 | Unaudited abridged accounts made up to 2023-12-31 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
| 01/07/241 July 2024 | Amended total exemption full accounts made up to 2022-12-31 |
| 15/01/2415 January 2024 | Total exemption full accounts made up to 2022-12-31 |
| 11/01/2411 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/06/2328 June 2023 | Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 2023-06-28 |
| 20/03/2320 March 2023 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 2023-03-20 |
| 13/01/2313 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 31/12/2231 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 10/01/2210 January 2022 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/01/1522 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
| 07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 07/01/147 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 14/01/1314 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
| 13/12/1213 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 08/02/128 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/02/1115 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
| 18/01/1118 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
| 13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON ADLER / 10/12/2010 |
| 25/02/1025 February 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
| 25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOLOMAN ADLER / 23/02/2010 |
| 09/02/109 February 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
| 02/06/092 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM 16 HADLEY COURT CAZENOVE ROAD LONDON N16 6JU |
| 19/01/0919 January 2009 | DIRECTOR APPOINTED SOLOMON ADLER |
| 15/01/0915 January 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
| 07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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