A. & A. SPREADING SERVICES LIMITED

Company Documents

DateDescription
03/11/153 November 2015 STRUCK OFF AND DISSOLVED

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ABELL

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK ABELL / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ABELL / 28/10/2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN ABELL

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY MARTIN BICKERTON

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 04/10/07; CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: CROWLE COTTAGE CLOSE LANE ALSAGER STOKE ON TRENT ST7 2UA

View Document

10/12/0610 December 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9623 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3JN

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 SECRETARY RESIGNED

View Document

04/10/954 October 1995 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