AAG TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

10/10/2410 October 2024 Change of details for Asset Alliance Leasing Limited as a person with significant control on 2024-08-12

View Document

20/08/2420 August 2024 Director's details changed for Mr David Crawford on 2024-08-12

View Document

20/08/2420 August 2024 Director's details changed for William Hamilton Paterson on 2024-08-12

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

12/08/2412 August 2024 Registered office address changed from Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN United Kingdom to Arbuthnot House 20 Finsbury Circus London EC2M 7EA on 2024-08-12

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/12/2312 December 2023 Cessation of Asset Alliance Limited as a person with significant control on 2023-12-05

View Document

12/12/2312 December 2023 Notification of Asset Alliance Leasing Limited as a person with significant control on 2023-12-05

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/01/2323 January 2023 Termination of appointment of Adrian Michael Lannon as a director on 2023-01-18

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY DOUGLAS MCARTHUR

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MR DAVID CRAWFORD

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN EVANS

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

28/10/1328 October 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED JAMES STUART JENKINS

View Document

17/09/1317 September 2013 SECRETARY APPOINTED DOUGLAS BROWN MCARTHUR

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR RICHARD JAMES MCDOUGALL

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED ALLAN THOMAS EVANS

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED WILLIAM HAMILTON PATERSON

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED DOUGLAS BROWN MCARTHUR

View Document

13/09/1313 September 2013 COMPANY NAME CHANGED MM&S (5773) LIMITED CERTIFICATE ISSUED ON 13/09/13

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

12/08/1312 August 2013 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