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

AA Convenience Stores Ltd

Documents

Total Documents17
Total Pages73

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off
4 November 2014First Gazette notice for compulsory strike-off
1 March 2014Compulsory strike-off action has been discontinued
28 February 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
25 February 2014First Gazette notice for compulsory strike-off
12 August 2013Total exemption small company accounts made up to 31 October 2012
1 May 2013Compulsory strike-off action has been discontinued
30 April 2013Annual return made up to 19 October 2012 with a full list of shareholders
2 April 2013First Gazette notice for compulsory strike-off
12 July 2012Accounts made up to 31 October 2011
11 April 2012Annual return made up to 19 October 2011 with a full list of shareholders
29 June 2011Change of name notice
29 June 2011Company name changed aa wines (uk) LTD.\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-27
10 May 2011Company name changed aa wines LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-04-18
10 May 2011Change of name notice
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing