A A DESIGN & MANAGEMENT LTD

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1826 July 2018 APPLICATION FOR STRIKING-OFF

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/01/1419 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

19/01/1119 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINA VICTORIA ALABAF / 17/01/2010

View Document

02/02/102 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI ALABAF / 17/01/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 17/01/06; CHANGE OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/02/037 February 2003 COMPANY NAME CHANGED A. A. BUILDING & CONTRACT MANAGE MENT LIMITED CERTIFICATE ISSUED ON 07/02/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

03/03/003 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 1 HIGH STREET MEWS LONDON SW19 7RG

View Document

03/03/003 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED ON THE SHELF TWENTY TWO LIMITED CERTIFICATE ISSUED ON 28/02/00

View Document

17/01/0017 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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