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

A&S (Midlands) Limited

Documents

Total Documents14
Total Pages55

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off
1 November 2016First Gazette notice for voluntary strike-off
18 October 2016Application to strike the company off the register
11 October 2016First Gazette notice for compulsory strike-off
24 March 2016Total exemption small company accounts made up to 30 June 2015
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
25 February 2015Total exemption small company accounts made up to 30 June 2014
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
10 July 2013Appointment of Mr Al-Mamun Razzak Chowdhury as a director
5 July 2013Company name changed wj (midlands) LIMITED LTD\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
20 June 2013Company name changed ws (midlands) LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
18 June 2013Termination of appointment of Shahidur Rahman as a director
12 June 2013Incorporation
Sign up now to grow your client base. Plans & Pricing