AAS ENGINEERING LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 6 ARDWELL CLOSE CROWTHORNE BERKSHIRE RG45 6BA

View Document

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

02/05/112 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ANTHONY STEVENS / 21/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

20/09/0920 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY DEBORAH STEVENS

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH STEVENS

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/06/035 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: G OFFICE CHANGED 05/06/03 48 HIGH STREET SANDHURST BERKSHIRE GU47 8DY

View Document

14/04/0314 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 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