A & E PROPERTY DEVELOPEMENTS LTD

Company Documents

DateDescription
24/12/1324 December 2013 FIRST GAZETTE

View Document

17/07/1317 July 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
217 ASH BANK ROAD
WERRINGTON
STOKE ON TRENT
STAFFS
ST2 9EE
ENGLAND

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR JASON EDWARDS

View Document

11/11/1111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 SECRETARY APPOINTED MR PETER ALCOCK

View Document

10/02/1110 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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