A & AS ELECTRONICS (HULL) LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 APPLICATION FOR STRIKING-OFF

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/08/1021 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHERER / 07/08/2010

View Document

21/08/1021 August 2010 SECRETARY'S CHANGE OF PARTICULARS / AINA HOLIVOAHANGY SHERER / 07/08/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/06/044 June 2004 ACC. REF. DATE SHORTENED FROM 29/01/04 TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 29/01/04

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: PHILLIP COOPER & CO 9 DOCK STREET HULL HU1 3DL

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information