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

A&A Co-Ordinated Services (Lift & Escalator Division) Ltd

Documents

Total Documents42
Total Pages128

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off
24 December 2013Final Gazette dissolved via compulsory strike-off
10 September 2013First Gazette notice for compulsory strike-off
10 September 2013First Gazette notice for compulsory strike-off
26 June 2013Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB on 26 June 2013
26 June 2013Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB on 26 June 2013
28 September 2012Total exemption small company accounts made up to 31 May 2012
28 September 2012Total exemption small company accounts made up to 31 May 2012
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1
6 September 2011Total exemption small company accounts made up to 31 May 2011
6 September 2011Total exemption small company accounts made up to 31 May 2011
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
28 January 2011Appointment of Sharon Anne Thomas as a secretary
28 January 2011Termination of appointment of David Thomas as a secretary
28 January 2011Appointment of Sharon Anne Thomas as a secretary
28 January 2011Termination of appointment of David Thomas as a secretary
28 January 2011Appointment of Sharon Anne Thomas as a director
28 January 2011Termination of appointment of David Thomas as a director
28 January 2011Termination of appointment of David Thomas as a director
28 January 2011Appointment of Sharon Anne Thomas as a director
1 November 2010Total exemption small company accounts made up to 31 May 2010
1 November 2010Total exemption small company accounts made up to 31 May 2010
17 May 2010Secretary's details changed for Mr David Nathaniel Thomas on 11 May 2010
17 May 2010Director's details changed for Mr David Nathaniel Thomas on 11 May 2010
17 May 2010Secretary's details changed for Mr David Nathaniel Thomas on 11 May 2010
17 May 2010Director's details changed for Mr David Nathaniel Thomas on 11 May 2010
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
17 May 2010Register inspection address has been changed
17 May 2010Register inspection address has been changed
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
30 April 2010Termination of appointment of Anthony Smith as a director
30 April 2010Termination of appointment of Anthony Smith as a director
11 November 2009Registered office address changed from 3 Noel Terrace the Drive Sidcup Kent DA14 4HQ on 11 November 2009
11 November 2009Registered office address changed from 3 Noel Terrace the Drive Sidcup Kent DA14 4HQ on 11 November 2009
5 June 2009Secretary appointed david nathaniel thomas
5 June 2009Secretary appointed david nathaniel thomas
5 June 2009Director appointed anthony mark smith
5 June 2009Director appointed anthony mark smith
11 May 2009Incorporation
11 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing