AH DESIGN ARCHITECTURAL SERVICES LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2012

View Document

30/08/1130 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/08/1130 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008616,00009425

View Document

30/08/1130 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM BEVIS ACCOUNTANTS FIRST FLOOR 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HOLT / 11/07/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY GEORGINA HOLT

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: ARENA BUSINESS CENTRE 9 NIMROPD WAY FERNDOWN DORSET DORSET BH21 7SH

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/08 FROM: 4 SHIRES MEAD, VERWOOD WIMBORNE DORSET BH31 6LD

View Document

09/09/089 September 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED AH ARCHITECTURAL SERVICES LIMITE D CERTIFICATE ISSUED ON 25/07/07; RESOLUTION PASSED ON 13/07/07

View Document

11/07/0711 July 2007 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