A&A TECH LTD

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 APPLICATION FOR STRIKING-OFF

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 29 BYFORD CLOSE LONDON E15 4HP UNITED KINGDOM

View Document

13/06/1113 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

11/06/1111 June 2011 REGISTERED OFFICE CHANGED ON 11/06/2011 FROM 1 LEIGHAM HALL PARADE STREATHAM HIGH ROAD LONDON SW16 1DR

View Document

07/02/117 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULAHI SHEIKH ISE / 12/03/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS AMINO NOR NAJI / 12/03/2010

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: 29 BYFORD CLOSE STRATFORD LONDON E15 4HP UNITED KINGDOM

View Document

07/06/097 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 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