AQUATICS EXPRESS DISTRIBUTION LTD
Company Documents
Date | Description |
---|---|
12/01/2212 January 2022 | Final Gazette dissolved following liquidation |
12/01/2212 January 2022 | Final Gazette dissolved following liquidation |
12/10/2112 October 2021 | Return of final meeting in a creditors' voluntary winding up |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/05/1624 May 2016 | 29/04/16 NO CHANGES |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES DANIELS / 14/12/2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
04/09/154 September 2015 | DISS40 (DISS40(SOAD)) |
03/09/153 September 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
25/08/1525 August 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
28/05/1428 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 155 MAGDALEN STREET NORWICH NORFOLK NR3 1NF UNITED KINGDOM |
24/09/1324 September 2013 | 01/09/13 STATEMENT OF CAPITAL GBP 2 |
04/09/134 September 2013 | SECRETARY APPOINTED MRS CLARE LORNA CARSON |
04/09/134 September 2013 | DIRECTOR APPOINTED MR MARK JAMES DANIELS |
29/04/1329 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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