A2 MANAGEMENT SYSTEMS LTD

Company Documents

DateDescription
28/06/1128 June 2011 STRUCK OFF AND DISSOLVED

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARGREAVES / 24/02/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARGREAVES / 23/01/2011

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

02/09/102 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HARGREAVES / 31/08/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/11/084 November 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: GISTERED OFFICE CHANGED ON 25/09/2008 FROM SUITE 303 INDIA MILL BUSINESS CENTRE DARWEN LANCS BB3 1AE

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/03/0810 March 2008 SECRETARY APPOINTED AMARYLLIS PHILIPPA MARGUERITE CORKE

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY JOAN WHIPP

View Document

14/11/0714 November 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 REGISTERED OFFICE CHANGED ON 11/08/07 FROM: G OFFICE CHANGED 11/08/07 SUITE 311 INDIA MILL BUSINESS CENTRE DARWEN LANCASHIRE BB3 1AE

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: G OFFICE CHANGED 15/09/05 SUITE 312 INDIA MILL BUSINESS CENTRE DARWEN LANCASHIRE BB3 1AE

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: G OFFICE CHANGED 25/08/05 SUITE 311, INDIA MILL BUSINESS CENTRE DARWEN LANCASHIRE BB3 1AE

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 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