AAM MAINTENANCE LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Unaudited abridged accounts made up to 2023-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

01/07/241 July 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

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

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

10/01/2210 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/01/1522 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON ADLER / 10/12/2010

View Document

25/02/1025 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOLOMAN ADLER / 23/02/2010

View Document

09/02/109 February 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED SOLOMON ADLER

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

07/01/097 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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