ADVANCED ANODISING LIMITED

Company Documents

DateDescription
17/01/1317 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR AIDAN DOUGLAS

View Document

04/11/114 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN DOUGLAS / 31/07/2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN DOUGLAS / 07/10/2010

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK MASON

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY MARK MASON

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR AIDAN DOUGLAS

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 7 PREACHERS MEWS BINGLEY W YORKS BD16 4NT

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

20/12/0920 December 2009 COMPANY NAME CHANGED SHIPLEY SECRETARIAL LIMITED CERTIFICATE ISSUED ON 20/12/09

View Document

09/12/099 December 2009 CHANGE OF NAME 24/11/2009

View Document

03/12/093 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM MASON / 23/11/2009

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MARTIN WILLIAM MASON

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MASON

View Document

23/10/0923 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MASON / 20/12/2007

View Document

16/06/0916 June 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 3 RYLANDS AVENUE GILSTEAD BINGLEY WEST YORKSHIRE BD16 3NJ

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 37 FERNBANK DRIVE BINGLEY WEST YORKSHIRE BD16 4BJ

View Document

18/12/0718 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 Incorporation

View Document

24/11/0324 November 2003 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