IA & A INTERNATIONAL ADVISORS & ASSOCIATES LIMITED

Company Documents

DateDescription
22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 SAIL ADDRESS CHANGED FROM:
62 PRIORY ROAD
ROMFORD
ESSEX
RM3 9AP
ENGLAND

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM
62 PRIORY ROAD
ROMFORD
ESSEX
RM3 9AP

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/02/1520 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCO GASLINI

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/04/1411 April 2014 DIRECTOR APPOINTED MR FRANCO ALFREDO GASLINI

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/01/1422 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/01/1315 January 2013 SAIL ADDRESS CHANGED FROM:
3 THE SHRUBBERIES
GEORGE LANE
LONDON
E18 1BG
ENGLAND

View Document

15/01/1315 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR PIONEER DIRECTORS LIMITED

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY PIONEER SECRETARIAL SERVICES LIMITED

View Document

07/09/127 September 2012 CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LIMITED

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR WOODFORD DIRECTORS LIMITED

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM
3 THE SHRUBBERIES GEORGE LANE
SOUTH WOODFORD
LONDON
E18 1BG
UNITED KINGDOM

View Document

07/09/127 September 2012 CORPORATE DIRECTOR APPOINTED PIONEER DIRECTORS LIMITED

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MRS SUSAN TANYA LISETTE REILLY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/02/1227 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

11/01/1111 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/12/0929 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOODFORD DIRECTORS LIMITED / 01/10/2009

View Document

29/12/0929 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009

View Document

29/12/0929 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

18/08/0918 August 2009 SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR WESTOUR DIRECTORS LIMITED

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM, 62 PRIORY ROAD, NOAK HILL, ROMFORD, ESSEX, RM3 9AP

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED
SAFEHANDS PROPERTY CO LIMITED
CERTIFICATE ISSUED ON 22/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

05/05/045 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 AUDITOR'S RESIGNATION

View Document

20/02/0120 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM:
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX HA8 8RN

View Document

17/03/0017 March 2000 EXEMPTION FROM APPOINTING AUDITORS 06/03/00

View Document

17/03/0017 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

03/03/003 March 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 EXEMPTION FROM APPOINTING AUDITORS 11/11/98

View Document

16/11/9816 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

20/08/9820 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

20/08/9820 August 1998 EXEMPTION FROM APPOINTING AUDITORS 17/08/98

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
2ND FLOOR, 13 NEW BURLINGTON STREET, LONDON, W1X 1FF

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 S386 DISP APP AUDS 26/09/97

View Document

15/12/9715 December 1997 S252 DISP LAYING ACC 26/09/97

View Document

15/12/9715 December 1997 S366A DISP HOLDING AGM 26/09/97

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

29/10/9729 October 1997 EXEMPTION FROM APPOINTING AUDITORS 26/09/97

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM:
13 NEW BURLINGTON STREET, LONDON, W1X 1FF

View Document

02/05/962 May 1996 EXEMPTION FROM APPOINTING AUDITORS 22/04/96

View Document

02/05/962 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

16/04/9616 April 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM:
13 NEW BURLINGTON STREET, LONDON, W1X 1FE

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM:
788-790 FINCHLEY ROAD, LONDON, NW11 7UR

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 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