AAG ELECTRICAL AND BUILDING SERVICES LIMITED

Company Documents

DateDescription
30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD GRUNDY

View Document

05/08/135 August 2013 DIRECTOR APPOINTED ALISON LEIGH GRUNDY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAL MICHAEL WILLIAM GRUNDY / 03/05/2013

View Document

03/05/133 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRUNDY / 01/05/2013

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRUNDY

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR MICHAEL GRUNDY

View Document

20/08/1220 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON GRUNDY

View Document

06/09/116 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/09/103 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 COMPANY NAME CHANGED AAG ELECTRICAL ENGINEERS LIMITED CERTIFICATE ISSUED ON 02/03/10

View Document

10/02/1010 February 2010 APPOINT PERSON AS DIRECTOR

View Document

05/02/105 February 2010 DIRECTOR APPOINTED ALISON LEIGH GRUNDY

View Document

09/07/099 July 2009 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