AAH TWENTY SIX LIMITED

Company Documents

DateDescription
11/05/2211 May 2022 Return of final meeting in a members' voluntary winding up

View Document

06/01/156 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS WENDY MARGARET HALL

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD

View Document

17/10/1317 October 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS

View Document

02/08/122 August 2012 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY

View Document

27/01/1227 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/02/105 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

21/09/0921 September 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/09/0921 September 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/09/0921 September 2009 RE-REG CERT

View Document

21/09/0921 September 2009 REREG PLC TO PRI; RES02 PASS DATE:18/09/2009

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0927 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED
GEHE INVEST PLC
CERTIFICATE ISSUED ON 13/04/03

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 INTERIM ACCOUNTS MADE UP TO 31/08/98

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM:
HAMPTON COURT
TUDOR ROAD
MANOR ROAD ,RUNCORN
CHESHIRE WA7 1TX

View Document

09/02/989 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 ACC. REF. DATE EXTENDED FROM 30/12/97 TO 31/12/97

View Document

24/11/9724 November 1997 ACC. REF. DATE SHORTENED FROM 20/01/98 TO 30/12/97

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 20/01/97

View Document

05/09/975 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 DELIVERY EXT'D 3 MTH 20/01/97

View Document

19/06/9719 June 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 20/01/97

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 20/01/98

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 ￯﾿ᄑ NC 10000000/400000000
16/04/97

View Document

25/04/9725 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/97

View Document

25/04/9725 April 1997 NC INC ALREADY ADJUSTED 16/04/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/96

View Document

02/03/962 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/02/96

View Document

02/03/962 March 1996 NOTICE RE MEETING 02/02/96

View Document

08/02/968 February 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/02/965 February 1996 APPLICATION COMMENCE BUSINESS

View Document

30/01/9630 January 1996 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