A&I FABRICATION LTD

Company Documents

DateDescription
01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Second filing for the appointment of Miss Rachael Jane Pennington as a director

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 26 BRAY ROAD HOLSWORTHY DEVON EX22 6FJ UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 26 BRAY ROAD BRAY ROAD HOLSWORTHY DEVON EX22 6FJ UNITED KINGDOM

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL JANE PENNINGTON

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR TERRY MICHAEL KING / 21/09/2018

View Document

30/01/1930 January 2019 21/09/18 STATEMENT OF CAPITAL GBP 2

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MISS RACHAEL JANE PENNINGTON

View Document

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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