A3 MONITORING LTD

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 Application to strike the company off the register

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

18/11/1818 November 2018 REGISTERED OFFICE CHANGED ON 18/11/2018 FROM 131 FINSBURY PAVEMENT LONDON EC2A 1NT UNITED KINGDOM

View Document

18/11/1818 November 2018 REGISTERED OFFICE CHANGED ON 18/11/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

18/11/1818 November 2018 PSC'S CHANGE OF PARTICULARS / DR ANDREA GALVAGNI / 18/11/2018

View Document

20/08/1820 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM BOUNDARY HOUSE BOSTON ROAD LONDON W7 2QE ENGLAND

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREA GALVAGNI / 12/06/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO DEMMA

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 7 ELTON LODGE FLORENCE ROAD LONDON W5 3TX

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREA GALVAGNI / 01/02/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / DR ANDREA GALVAGNI / 01/02/2017

View Document

25/04/1725 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA GALVAGNI / 01/09/2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ALESSANDRO DEMMA / 10/03/2014

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

10/08/1410 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 12A THE MALL EALING LONDON W5 2PJ

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/01/137 January 2013 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