AIO CONSTRUCTIONS SOLUTIONS LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Final Gazette dissolved following liquidation

View Document

08/08/248 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/07/2313 July 2023 Statement of affairs

View Document

13/07/2313 July 2023 Appointment of a voluntary liquidator

View Document

13/07/2313 July 2023 Registered office address changed from Unit 1 Brookside Industrial Estate Brook Street Lye Stourbridge DY9 8SN to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2023-07-13

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

25/02/2125 February 2021 DISS40 (DISS40(SOAD))

View Document

24/02/2124 February 2021 30/08/19 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

25/08/2025 August 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 70 HUME STREET KIDDERMINSTER WORCESTERSHIRE DY11 6RB UNITED KINGDOM

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRINGTON

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 16 ALDER AVENUE KIDDERMINSTER WORCESTERSHIRE DY10 2LD ENGLAND

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 CESSATION OF JAMES BERNARD PETER HARRINGTON AS A PSC

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR TOMMY JOEL HARRINGTON

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMMY JOEL HARRINGTON

View Document

25/06/1925 June 2019 CESSATION OF PRECISION GROUP LIMITED AS A PSC

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEF JAMES HARRINGTON

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR JOSEF JAMES HARRINGTON

View Document

05/06/195 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/1825 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information