DAVID & AARONS PAPERWORKS LTD

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/09/1917 September 2019 DISS40 (DISS40(SOAD))

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR JAMES MCCLENAGHAN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/05/164 May 2016 01/12/15 STATEMENT OF CAPITAL GBP 4

View Document

04/05/164 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMI LOUISE DANIEL MCCLENGHAN / 23/04/2013

View Document

01/09/151 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR AARON DANIEL MCCLENAGHAN / 25/08/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON DANIEL MCCLENAGHAN / 25/08/2015

View Document

01/09/151 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MISS AMI LOUISE DANIEL MCCLENGHAN

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM THE FIRS POOLE STREET GREAT YELDHAM HALSTEAD ESSEX CO9 4HJ UNITED KINGDOM

View Document

12/09/1212 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM UNIT 1 INCA BUSINESS PARK MELFORD ROAD ACTON SUDBURY SUFFOLK CO10 0BB

View Document

03/11/103 November 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM THE FIRS POOLE STREET GREAT YELDHAM ESSEX CO9 4HJ

View Document

22/09/0922 September 2009 DIRECTOR AND SECRETARY APPOINTED AARON MCCLENAGHAN

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BARBARA KAHAN LOGGED FORM

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

25/08/0925 August 2009 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