AUTISM ABA ANDREW'S LTD

Company Documents

DateDescription
03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1921 August 2019 APPLICATION FOR STRIKING-OFF

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM WELLINGTONIA HOUSE EVERDON ROAD FARTHINGSTONE TOWCESTER NN12 8HB ENGLAND

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIHAELA-CRISTINA LUPU / 21/06/2019

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAELA CRISTINA LUPU

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS MIHAELA - CRISTINA LUPU

View Document

31/10/1831 October 2018 COMPANY NAME CHANGED MAYA CONS LTD CERTIFICATE ISSUED ON 31/10/18

View Document

30/10/1830 October 2018 CESSATION OF NICOLAE-GABRIEL PREDOIU AS A PSC

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 16 FREMANTLE ROAD HIGH WTCOMNE HP13 7PQ UNITED KINGDOM

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAE-GABRIEL PREDOIU

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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