A A LOCUMS (WIDNES) LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

20/01/2220 January 2022 Application to strike the company off the register

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/10/193 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR AIMEN AHMED / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AIMEN AHMED / 15/05/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 24 SOUTH VIEW GARDENS CHEADLE CHESHIRE SK8 1PA ENGLAND

View Document

30/10/1830 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/02/1821 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / AIMEN AHMED / 04/02/2016

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 76 GEORGE STREET OLDHAM OL1 1LS

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 33 TUSCAN CLOSE WIDNES WA8 9RE UNITED KINGDOM

View Document

04/11/144 November 2014 COMPANY NAME CHANGED A A LOCUMS (WIDENS) LIMITED CERTIFICATE ISSUED ON 04/11/14

View Document

15/08/1415 August 2014 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