A.H. MARKETING AND DISTRIBUTION LIMITED

Company Documents

DateDescription
13/07/1313 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1119 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/108 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED JOSECARLOS DECOSTA ALBASINI

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR IMRAN MALHI

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY TAUSEEF ASLAM

View Document

14/01/1014 January 2010 SECRETARY APPOINTED JOSECARLOS DECOSTA ALBASINI

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

06/08/096 August 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: SUITE 115 KNYVETT HOUSE THE CAUSEWAY STAINES MIDDX TW18 3BA

View Document

28/05/0928 May 2009 SECRETARY RESIGNED IMRAN MALHI

View Document

28/05/0928 May 2009 SECRETARY APPOINTED MR TAUSEEF ASLAM

View Document

13/05/0913 May 2009 DIRECTOR RESIGNED AMJAD HUSSAIN

View Document

31/03/0931 March 2009 NC INC ALREADY ADJUSTED 19/03/09

View Document

30/03/0930 March 2009 DIRECTOR RESIGNED NAEEM MIRZA

View Document

30/03/0930 March 2009 SECRETARY RESIGNED KHALIDA HUSSAIN

View Document

30/03/0930 March 2009 SECRETARY RESIGNED ALAN FIELDING

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR IMRAN MALHI

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: 5300 LAKESIDE CHEADLE ROYAL BUSINES PARK CHEADLE CHESHIRE SK8 3GP

View Document

23/03/0923 March 2009 GBP NC 100/100000 19/03/09

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR NAEEM AHMED MIRZA

View Document

23/03/0923 March 2009 SECRETARY APPOINTED MR IMRAN MALHI

View Document

08/09/088 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR RESIGNED SAFDIR HUSSAIN

View Document

02/04/082 April 2008 SECRETARY APPOINTED ALAN FIELDING

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/08 FROM: 123 FOXHOLES ROAD ROCHDALE LANCASHIRE OL12 0EF

View Document

01/03/081 March 2008 DIRECTOR APPOINTED SAFDIR HUSSAIN

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: UNIT 1 EDWARD STREET INDUSTRIAL ESTATE WARDLEWORTH ROCHDALE LANCASHIRE OL16 2DU

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 121 FOXHOLES ROAD ROCHDALE LANCASHIRE OL12 0EF

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED A.H. TECHNOLOGY LTD. CERTIFICATE ISSUED ON 18/12/06; RESOLUTION PASSED ON 03/11/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/04/029 April 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

07/08/007 August 2000 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