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

AAA Computers Limited

Documents

Total Documents79
Total Pages280

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off
23 November 2010Final Gazette dissolved via voluntary strike-off
10 August 2010First Gazette notice for voluntary strike-off
10 August 2010First Gazette notice for voluntary strike-off
28 July 2010Application to strike the company off the register
28 July 2010Application to strike the company off the register
23 July 2010Total exemption small company accounts made up to 30 June 2010
23 July 2010Total exemption small company accounts made up to 30 June 2010
12 July 2010Registered office address changed from 26 High Street, Yiewsley West Drayton Middlesex UB7 7DP on 12 July 2010
12 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010
12 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010
12 July 2010Registered office address changed from 26 High Street, Yiewsley West Drayton Middlesex UB7 7DP on 12 July 2010
19 December 2009Total exemption small company accounts made up to 31 March 2009
19 December 2009Total exemption small company accounts made up to 31 March 2009
2 December 2009Director's details changed for Sayed Arafa on 2 December 2009
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 2
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 2
2 December 2009Director's details changed for Sayed Arafa on 2 December 2009
2 December 2009Director's details changed for Sayed Arafa on 2 December 2009
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 2
12 March 2009Return made up to 04/12/08; full list of members
12 March 2009Return made up to 04/12/08; full list of members
19 December 2008Total exemption small company accounts made up to 31 March 2008
19 December 2008Total exemption small company accounts made up to 31 March 2008
19 May 2008Return made up to 04/12/07; full list of members
19 May 2008Return made up to 04/12/07; full list of members
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
2 January 2007Return made up to 04/12/06; full list of members
2 January 2007Return made up to 04/12/06; full list of members
2 January 2007Secretary resigned
2 January 2007Secretary resigned
17 November 2006Director resigned
17 November 2006Director resigned
21 July 2006Total exemption small company accounts made up to 31 March 2006
21 July 2006Total exemption small company accounts made up to 31 March 2006
22 November 2005Return made up to 09/11/05; full list of members
22 November 2005Return made up to 09/11/05; full list of members
12 May 2005Total exemption small company accounts made up to 31 March 2005
12 May 2005Total exemption small company accounts made up to 31 March 2005
29 April 2005£ nc 1000/100000 31/03/05
29 April 2005Ad 31/03/05--------- £ si 56998@1=56998 £ ic 2/57000
29 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 April 2005£ nc 1000/100000 31/03/05
29 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 April 2005Ad 31/03/05--------- £ si 56998@1=56998 £ ic 2/57000
8 November 2004Return made up to 09/11/04; full list of members
8 November 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
29 October 2004Total exemption small company accounts made up to 31 March 2004
29 October 2004Total exemption small company accounts made up to 31 March 2004
31 December 2003Total exemption full accounts made up to 31 March 2003
31 December 2003Total exemption full accounts made up to 31 March 2003
7 November 2003Return made up to 09/11/03; full list of members
7 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 May 2003Accounting reference date extended from 30/11/02 to 31/03/03
12 May 2003Accounting reference date extended from 30/11/02 to 31/03/03
16 January 2003New secretary appointed;new director appointed
16 January 2003New secretary appointed;new director appointed
7 January 2003Secretary resigned;director resigned
7 January 2003Secretary resigned;director resigned
15 November 2002Return made up to 09/11/02; full list of members
15 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 September 2002Registered office changed on 06/09/02 from: 4 emerald court chalvey road east slough berkshire SL1 2JZ
6 September 2002Registered office changed on 06/09/02 from: 4 emerald court chalvey road east slough berkshire SL1 2JZ
24 April 2002New secretary appointed;new director appointed
24 April 2002New director appointed
24 April 2002New secretary appointed;new director appointed
24 April 2002New director appointed
28 March 2002Ad 25/03/02--------- £ si 1@1=1 £ ic 1/2
28 March 2002Registered office changed on 28/03/02 from: 189 reddish road stockport cheshire SK5 7HR
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
28 March 2002Director resigned
28 March 2002Ad 25/03/02--------- £ si 1@1=1 £ ic 1/2
28 March 2002Registered office changed on 28/03/02 from: 189 reddish road stockport cheshire SK5 7HR
28 March 2002Secretary resigned
28 March 2002Secretary resigned
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
28 March 2002Director resigned
9 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing