AA AGGREGATES LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/01/1425 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

06/02/126 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MOIRA CATTANACH / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD THOMAS CATTANACH / 01/10/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CATTANALH / 16/01/2008

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LATTANALH / 19/03/2008

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

19/01/0819 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 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