A&O SHARED SERVICES LIMITED

Company Documents

DateDescription
08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Application to strike the company off the register

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / COWLEY BROOK LIMITED / 20/03/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CESSATION OF RODERICK RUSSELL MOORE AS A PSC

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / COWLEY BROOK LIMITED / 06/04/2016

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK RUSSELL MOORE / 31/03/2017

View Document

14/02/1714 February 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2016

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCORRY

View Document

25/05/1625 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FERENC MCCORRY / 31/03/2016

View Document

12/02/1612 February 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2015

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2014

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL PARRISH

View Document

23/04/1423 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK RUSSELL MOORE / 24/03/2013

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROWLAND PARRISH / 24/03/2013

View Document

04/02/144 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013

View Document

15/11/1315 November 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/11/1219 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM M P L HOUSE PRESCOTT ROAD COLNBROOK SLOUGH BERKSHIRE SL3 0AE UNITED KINGDOM

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHFIELD

View Document

08/08/128 August 2012 DIRECTOR APPOINTED JOHN DAVID HAWKER

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR PAUL ROWLAND PARRISH

View Document

08/08/128 August 2012 DIRECTOR APPOINTED STEPHEN FERENC MCCORRY

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKER

View Document

02/05/122 May 2012 COMPANY NAME CHANGED WILDFIELD THREE LIMITED CERTIFICATE ISSUED ON 02/05/12

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR RODERICK RUSSELL MOORE

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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