A & A CO-ORDINATED SERVICES LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/09/1726 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1714 September 2017 APPLICATION FOR STRIKING-OFF

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 May 2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CURREXT FROM 30/11/2016 TO 31/05/2017

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 SAIL ADDRESS CHANGED FROM: WITTICH & CO LTD HOLLY GROVE HATCHING GREEN HARPENDEN HERTFORDSHIRE AL5 2JS ENGLAND

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/05/116 May 2011 SAIL ADDRESS CREATED

View Document

29/11/1029 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM UNIT D10, CHAUCER BUSINESS PARK WATERY LANE KEMSING SEVENOAKS KENT TN15 6YU

View Document

01/12/091 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MASON

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 75 NOAHS ARK KEMSING SEVENOAKS KENT TN15 6PA

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 AUDITOR'S RESIGNATION

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 AUDITOR'S RESIGNATION

View Document

22/08/0022 August 2000 AUDITOR'S RESIGNATION

View Document

10/04/0010 April 2000 AUDITOR'S RESIGNATION

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: MILENA HOUSE, BURLINGS LANE KNOCKHOLT NR.SEVENOAKS KENT TN14 7PE

View Document

02/12/972 December 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/11/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 19/11/95; NO CHANGE 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

22/12/9422 December 1994 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/12/931 December 1993 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/12/931 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/12/931 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

30/11/9230 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/11/9230 November 1992 RETURN MADE UP TO 19/11/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: 1 LONDON ROAD BROMLEY KENT BR1 1BS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 COMPANY NAME CHANGED A. & A. ELECTRICIANS LIMITED CERTIFICATE ISSUED ON 01/05/90

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: MILENA HOUSE BURLINGS LANE KNOCKHOLT NR SEVENOAKS KENT TN14 7PE

View Document

07/09/897 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

26/08/8826 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

26/08/8826 August 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

28/07/8628 July 1986 PARTICULARS OF MORTGAGE/CHARGE

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