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

A & E (UK) Limited

Documents

Total Documents54
Total Pages229

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off
9 December 2008First Gazette notice for compulsory strike-off
24 January 2008Registered office changed on 24/01/08 from: 52 penny lane mossley hill liverpool merseyside L18 1DG
16 June 2007Total exemption full accounts made up to 31 August 2006
5 June 2006Total exemption full accounts made up to 31 August 2005
22 May 2006Return made up to 10/03/06; full list of members
18 July 2005Total exemption full accounts made up to 31 August 2004
1 June 2005Return made up to 10/03/05; full list of members
17 July 2004Particulars of mortgage/charge
17 July 2004Particulars of mortgage/charge
17 July 2004Particulars of mortgage/charge
16 June 2004Resolutions
  • RES13 ‐ Loan charge to premises 02/06/04
7 April 2004Total exemption full accounts made up to 31 August 2003
22 March 2004Return made up to 10/03/04; full list of members
8 November 2003Particulars of mortgage/charge
10 September 2003Particulars of mortgage/charge
10 September 2003Particulars of mortgage/charge
28 May 2003Total exemption full accounts made up to 31 August 2002
13 March 2003Return made up to 10/03/03; full list of members
6 November 2002Registered office changed on 06/11/02 from: 18 bolton street liverpool merseyside L3 5LX
26 October 2002Particulars of mortgage/charge
26 October 2002Declaration of satisfaction of mortgage/charge
26 October 2002Declaration of satisfaction of mortgage/charge
26 October 2002Declaration of satisfaction of mortgage/charge
26 October 2002Declaration of satisfaction of mortgage/charge
25 October 2002Particulars of mortgage/charge
15 October 2002New director appointed
23 September 2002Secretary resigned
23 September 2002Director resigned
23 September 2002New secretary appointed
12 August 2002Total exemption full accounts made up to 31 August 2001
19 March 2002Return made up to 10/03/02; full list of members
7 February 2002Particulars of mortgage/charge
7 February 2002Particulars of mortgage/charge
3 July 2001Total exemption full accounts made up to 31 August 2000
19 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 January 2001Particulars of mortgage/charge
26 May 2000Full accounts made up to 31 August 1999
9 May 2000Registered office changed on 09/05/00 from: 52 penny lane mossley hill liverpool L18 1DG
19 April 2000Return made up to 10/03/00; full list of members
7 April 1999Return made up to 10/03/99; no change of members
16 March 1999Particulars of mortgage/charge
11 January 1999Full accounts made up to 31 August 1998
10 May 1998Return made up to 10/03/98; full list of members
10 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/03/98
23 June 1997New director appointed
23 June 1997Memorandum and Articles of Association
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 June 1997Registered office changed on 23/06/97 from: 14 fernbank close walderslade chatham kent ME5 9NH
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 June 1997New secretary appointed
23 June 1997£ nc 100/10000 01/05/97
6 June 1997Company name changed whispstyle LIMITED\certificate issued on 09/06/97
10 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing