AAC MECHANICAL & ELECTRICAL LIMITED

Company Documents

DateDescription
16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ALAN SMITH / 06/08/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK WITHERS / 06/08/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE SMITH / 06/08/2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM
8 DURWESTON STREET
LONDON
W1H 1EW

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY WITHERS / 31/07/2015

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046505150001

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE MILLARD

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ALAN SMITH / 30/01/2014

View Document

09/04/149 April 2014 A SHARE BE CONVERTED AND REDESIGNATED 31/03/2014

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/02/146 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NATION

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/02/134 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR GARY MARK WITHERS

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MRS HILARY WITHERS

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES NATION

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE SMITH

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM UNIT 4 WEST BURROWFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 4TW

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR LESLIE MILLARD

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MRS MICHELLE SMITH

View Document

25/07/1125 July 2011 COMPANY NAME CHANGED THE LIGHTHOUSE (ELECTRICAL ENGINEERS) LIMITED CERTIFICATE ISSUED ON 25/07/11

View Document

22/07/1122 July 2011 CHANGE OF NAME 21/07/2011

View Document

21/06/1121 June 2011 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

03/03/113 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE SMITH / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY SMITH / 05/10/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: G OFFICE CHANGED 28/04/04 UNIT 7 FIDDLEBRIDGE INDUSTRIAL CENTRE HATFIELD HERTFORDSHIRE AL10 0DE

View Document

19/03/0419 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: G OFFICE CHANGED 18/02/03 86 MILDRED AVENUE WATFORD HERTFORDSHIRE WD18 7DX

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 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