AA APPOINTMENTS LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

14/01/1514 January 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
THE OLD SURGERY 1B CANNERBY LANE
NORWICH
NORFOLK
NR7 8NQ

View Document

25/11/1425 November 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/11/1425 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

25/11/1425 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/1415 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
30 CITY ROAD
LONDON
EC1Y 2AB

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAULA ROSE BENNETT / 17/10/2012

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY E L SERVICES LIMITED

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 25 HARLEY STREET LONDON W1G 9BR UNITED KINGDOM

View Document

29/09/1129 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/03/1110 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1110 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/10/1013 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 1 WOOL HOUSE BACK CHURCH LANE LONDON E1 1LX

View Document

11/11/0911 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

04/11/094 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

10/07/0910 July 2009 DIRECTOR RESIGNED JOHN TOLMIE

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

25/11/0825 November 2008 DIRECTOR'S PARTICULARS JOHN TOLMIE

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/08 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

02/11/072 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: WATERLEES HORNS LANE OFF HARLOW COMMON HARLOW ESSEX CM17 9JD

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

03/11/043 November 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0320 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/10/0129 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/09/001 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: WATERLEES HARLOW COMMON HARLOW ESSEX CM17 9JD

View Document

31/03/9931 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/994 February 1999 AUDITOR'S RESIGNATION

View Document

30/12/9830 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 40 GRANTHAM ROAD LONDON E12 5NE

View Document

30/12/9830 December 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/03/9717 March 1997 S366A DISP HOLDING AGM 10/03/97 S252 DISP LAYING ACC 10/03/97 S386 DIS APP AUDS 10/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/9624 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

12/10/9512 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

30/09/9430 September 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

07/10/937 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 REGISTERED OFFICE CHANGED ON 06/06/93 FROM: G OFFICE CHANGED 06/06/93 229 WESTROW DRIVE BARKING ESSEX IG11 9BS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

01/10/921 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM: G OFFICE CHANGED 09/01/92 40 GRANTHAM ROAD LONDON E12 5NE

View Document

29/10/9129 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

02/10/892 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

11/01/8911 January 1989 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

09/12/869 December 1986 RETURN MADE UP TO 26/02/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

06/09/836 September 1983 CERTIFICATE OF INCORPORATION

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