A1 HOME IMPROVEMENTS NE LTD

Company Documents

DateDescription
20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

16/05/1216 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

07/02/127 February 2012 DISS40 (DISS40(SOAD))

View Document

05/02/125 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHEAL ENGUITA / 18/01/2012

View Document

05/02/125 February 2012 Annual return made up to 2 March 2011 with full list of shareholders

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 17 MANOR ROAD LOW WILLINGTON CROOK DURHAM DL15 0QX UK

View Document

22/07/1122 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

15/10/1015 October 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/09/1018 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/08/1019 August 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

02/03/092 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information