A & A CONSULTING SERVICES LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1314 February 2013 APPLICATION FOR STRIKING-OFF

View Document

23/04/1223 April 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / AURORA AMORES / 03/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS AN LAM / 03/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / AURORA AMORES / 03/02/2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 17 HERON DRIVE FINSBURY PARK LONDON N4 2FR

View Document

25/01/1125 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AURORA AMORES / 29/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS AN LAM / 29/01/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

04/02/094 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS LAM / 18/04/2008

View Document

01/05/081 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AURORA AMORES / 18/04/2008

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS LAM / 18/04/2008

View Document

28/03/0828 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 30/04/2009

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED FRANCIS AN LAM

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY WHEAWILL & SUDWORTH TRUSTEES LIMITED

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY APPOINTED AURORA AMORES

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR WHEAWILL & SUDWORTH NOMINEES LIMITED

View Document

17/03/0817 March 2008 COMPANY NAME CHANGED ILLUMINATING STRATEGIES LIMITED CERTIFICATE ISSUED ON 19/03/08

View Document

29/01/0829 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0829 January 2008 Incorporation

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