AHR DORMANT FIVE LIMITED

Company Documents

DateDescription
24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ELLIS

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/07/147 July 2014 COMPANY NAME CHANGED AEDAS TRUSTEES LIMITED
CERTIFICATE ISSUED ON 07/07/14

View Document

07/07/147 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ELLIS / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM FIRTH / 01/12/2009

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

23/10/0923 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: AEDAS NORWICH UNION HOUSE HIGH STREET HUDDERSFIELD W YORKS HD1 2LF

View Document

03/12/073 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 COMPANY NAME CHANGED DOOR 74 LIMITED CERTIFICATE ISSUED ON 09/11/07

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: C/O AEDAS 5-8 HARDWICK STREET LONDON EC1R 4RG

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 5-8 HARDWICK STREET LONDON EC1R 4RB

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 5-8 HARDWICK STREET LONDON EC1R 4RB

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: C/O ABBEY HOLFORD ROWE NORWICH UNION HOUSE HIGH STREET HUDDERSFIELD HD1 2LF

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/12/015 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/12/00

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

05/01/995 January 1999 COMPANY NAME CHANGED H.A. GRAPHICS LIMITED CERTIFICATE ISSUED ON 06/01/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

09/01/979 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 2ND FLOOR TWYMAN HOUSE 31/39 CAMDEN ROAD LONDON NW1 9LF

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 EXEMPTION FROM APPOINTING AUDITORS 28/02/95

View Document

09/03/959 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/01/9431 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/01/9327 January 1993 S386 DISP APP AUDS 20/01/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

10/12/9010 December 1990 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: G OFFICE CHANGED 11/10/90 FISHMONGERS CHAMBERS 110 UPPER THAMES STREET LONDON EC4R 3TJ

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED

View Document

08/05/898 May 1989 DIRECTOR RESIGNED

View Document

15/03/8815 March 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

05/01/885 January 1988 FIRST GAZETTE

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

12/12/8612 December 1986 RETURN MADE UP TO 20/12/85; FULL LIST OF MEMBERS

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