A & S HARDWARE AND DIY CENTRE LIMITED

Company Documents

DateDescription
05/01/165 January 2016 STRUCK OFF AND DISSOLVED

View Document

17/06/1517 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

03/03/143 March 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR ARI KAWA

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR KAIWAN BESARANY

View Document

12/03/1212 March 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

11/03/1211 March 2012 REGISTERED OFFICE CHANGED ON 11/03/2012 FROM 146 GREAT PORTLAND STREET LONDON W1W 6QB ENGLAND

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/112 March 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY PAKSHAN AHMAD

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 1 CHESTER COURT ALBANY STREET LONDON NW1 4BU

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR SIAMAND KAREM

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR. SIAMOND KAREM

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIAMOND KAREM / 25/03/2010

View Document

22/12/0922 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ARI ALI KAWA / 01/10/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR SADIQ SALEH

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED ARI ALI KAWA

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 2 CRAWFORD PLACE LONDON W1H 5NA

View Document

16/12/0416 December 2004 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