Download leads from Nexok and grow your business. Find out more

A.A. Insurance Services Limited

Documents

Total Documents140
Total Pages401

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off
8 November 2016First Gazette notice for voluntary strike-off
3 November 2016Accounts for a dormant company made up to 31 January 2016
1 November 2016Application to strike the company off the register
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
16 May 2016Director's details changed for Gillian Pritchard on 30 April 2016
13 May 2016Termination of appointment of Robert James Scott as a director on 30 April 2016
12 May 2016Appointment of Gillian Pritchard as a director on 30 April 2016
  • ANNOTATION Part Rectified The service address of the director on the AP01 was removed from the public register on 13/07/2016 as it was invalid or ineffective
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
25 January 2016Secretary's details changed for Mrs Catherine Zawada on 21 January 2016
2 September 2015Accounts for a dormant company made up to 31 January 2015
26 August 2015Termination of appointment of Taguma Ngondonga as a secretary on 5 August 2015
26 August 2015Appointment of Mrs Catherine Zawada as a secretary on 5 August 2015
26 August 2015Termination of appointment of Taguma Ngondonga as a secretary on 5 August 2015
26 August 2015Appointment of Mrs Catherine Zawada as a secretary on 5 August 2015
1 April 2015Director's details changed for Mr Robert James Scott on 20 March 2015
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
22 December 2014Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
16 December 2014Appointment of Mr Mark Falcon Millar as a director on 16 December 2014
30 October 2014Accounts for a dormant company made up to 31 January 2014
22 August 2014Director's details changed for Robert James Scott on 8 August 2014
22 August 2014Director's details changed for Robert James Scott on 8 August 2014
6 March 2014Director's details changed for Robert James Scott on 2 February 2014
6 March 2014Director's details changed for Robert James Scott on 2 February 2014
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
12 November 2013Appointment of Robert James Scott as a director
12 November 2013Termination of appointment of Andrew Strong as a director
9 August 2013Accounts for a dormant company made up to 31 January 2013
20 May 2013Appointment of Andrew Kenneth Boland as a director
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
15 November 2012Director's details changed for Andrew Jonathan Peter Strong on 14 November 2012
15 October 2012Accounts for a dormant company made up to 31 January 2012
24 August 2012Appointment of Taguma Ngondonga as a secretary
22 August 2012Termination of appointment of John Davies as a secretary
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
25 October 2011Accounts for a dormant company made up to 31 January 2011
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
25 October 2010Accounts for a dormant company made up to 31 January 2010
17 April 2010Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009
17 April 2010Director's details changed for Andrew Jonathan Peter Strong on 1 October 2009
16 April 2010Secretary's details changed for John Davies on 1 October 2009
16 April 2010Secretary's details changed for John Davies on 1 October 2009
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
18 August 2009Accounts for a dormant company made up to 31 January 2009
9 February 2009Return made up to 01/02/09; full list of members
18 November 2008Accounts for a dormant company made up to 31 January 2008
8 April 2008Director's change of particulars / andrew strong / 08/04/2008
29 February 2008Return made up to 01/02/08; full list of members
4 January 2008New director appointed
4 January 2008Director resigned
21 December 2007Accounting reference date extended from 31/12/07 to 31/01/08
21 December 2007Secretary resigned
21 December 2007New secretary appointed
26 October 2007Accounts for a dormant company made up to 31 December 2006
9 March 2007Return made up to 01/02/07; full list of members
1 November 2006Accounts for a dormant company made up to 31 December 2005
3 March 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
12 October 2005Registered office changed on 12/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW
3 October 2005Accounts for a dormant company made up to 31 December 2004
20 June 2005Secretary resigned
20 June 2005New secretary appointed
24 February 2005Return made up to 01/02/05; full list of members
3 November 2004New director appointed
31 October 2004Director resigned
19 October 2004Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD
19 October 2004New secretary appointed
19 October 2004Secretary resigned
6 April 2004Accounts for a dormant company made up to 31 December 2003
16 March 2004Return made up to 01/02/04; full list of members
29 August 2003Return made up to 01/02/03; full list of members
15 April 2003Accounts for a dormant company made up to 31 December 2002
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 March 2002Return made up to 01/02/02; full list of members
18 February 2002Accounts for a dormant company made up to 31 December 2001
16 November 2001Director resigned
16 November 2001Director resigned
16 November 2001Director resigned
16 November 2001New director appointed
17 October 2001Secretary's particulars changed
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
21 August 2001Return made up to 08/08/01; full list of members
23 July 2001Director resigned
4 July 2001New director appointed
23 April 2001Accounts for a dormant company made up to 31 December 2000
2 April 2001Secretary resigned
13 March 2001New director appointed
8 September 2000Director resigned
8 September 2000New secretary appointed
18 August 2000Return made up to 08/08/00; full list of members
25 May 2000Accounts for a dormant company made up to 31 December 1999
8 February 2000Registered office changed on 08/02/00 from: norfolk house priestley road basingstoke hampshire RG24 9NY
12 October 1999New director appointed
11 October 1999New director appointed
11 October 1999New secretary appointed
11 October 1999Secretary resigned
11 October 1999Director resigned
11 October 1999New director appointed
11 October 1999Director resigned
11 October 1999Director resigned
11 October 1999Director resigned
8 September 1999Return made up to 08/08/99; full list of members
2 September 1999Director's particulars changed
21 June 1999Director resigned
21 June 1999New director appointed
14 May 1999Accounts for a dormant company made up to 31 December 1998
7 September 1998Secretary's particulars changed
7 September 1998Secretary's particulars changed;director's particulars changed
4 September 1998Director resigned
18 August 1998Return made up to 08/08/98; full list of members
3 March 1998Director resigned
3 March 1998Accounts for a dormant company made up to 31 December 1997
3 March 1998New director appointed
29 January 1998Secretary resigned
29 January 1998New secretary appointed
29 January 1998Director resigned
29 January 1998New director appointed
26 January 1998Director's particulars changed
9 September 1997Return made up to 08/08/97; full list of members
28 June 1997Return made up to 08/08/96; full list of members; amend
22 April 1997Director's particulars changed
25 January 1997Accounts for a dormant company made up to 31 December 1996
20 October 1996Director's particulars changed
23 September 1996New director appointed
23 September 1996New director appointed
20 August 1996Accounts for a dormant company made up to 31 December 1995
20 August 1996Return made up to 08/08/96; full list of members
14 March 1996Director resigned
14 March 1996New director appointed
31 August 1995Accounts for a dormant company made up to 31 December 1994
31 August 1995Return made up to 08/08/95; full list of members
7 January 1991£ ic 8100000/2 26/11/90 £ sr 8099998@1=8099998
25 October 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
25 October 1990Declaration of shares redemption:auditor's report
21 November 1989Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing