AAA LASER CUTTING LIMITED

04068917
UNIT 29 OAKLANDS BUSINESS PARK FERNDALE RHONDDA CYNON TAFF CF43 4UG CF43 4UG

Documents

Documents
Date Category Description Pages
17 Jun 2015 gazette Gazette Dissolved Liquidation 1 Buy now
20 Aug 2008 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
20 Aug 2008 insolvency Liquidation Compulsory Completion 1 Buy now
15 Aug 2006 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
08 Aug 2006 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
12 May 2006 officers Secretary resigned 1 Buy now
12 May 2006 officers Director resigned 1 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
13 Mar 2006 officers New secretary appointed 2 Buy now
09 Dec 2004 annual-return Return made up to 11/09/04; full list of members 6 Buy now
07 Dec 2004 accounts Annual Accounts 7 Buy now
12 Oct 2004 officers Director resigned 1 Buy now
11 Oct 2004 officers Secretary resigned 1 Buy now
24 Oct 2003 accounts Annual Accounts 7 Buy now
28 Sep 2003 annual-return Return made up to 11/09/03; full list of members 7 Buy now
16 Sep 2003 officers Secretary resigned 1 Buy now
16 Sep 2003 officers Director resigned 1 Buy now
04 Sep 2003 officers New secretary appointed 2 Buy now
12 Nov 2002 annual-return Return made up to 11/09/02; full list of members 7 Buy now
05 Jul 2002 accounts Annual Accounts 5 Buy now
20 Sep 2001 annual-return Return made up to 11/09/01; full list of members 6 Buy now
01 Jun 2001 officers New director appointed 2 Buy now
01 Jun 2001 officers New secretary appointed 2 Buy now
25 Apr 2001 officers Secretary resigned;director resigned 1 Buy now
20 Nov 2000 accounts Accounting reference date extended from 30/09/01 to 31/12/01 2 Buy now
13 Nov 2000 address Registered office changed on 13/11/00 from: 29 rhodfa sweldon barry vale of glamorgan CF62 5AD 1 Buy now
13 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
13 Nov 2000 officers New director appointed 2 Buy now
13 Nov 2000 officers Secretary resigned 1 Buy now
13 Nov 2000 officers Director resigned 1 Buy now
12 Sep 2000 officers Secretary resigned 1 Buy now
12 Sep 2000 officers Director resigned 1 Buy now
12 Sep 2000 officers New director appointed 2 Buy now
12 Sep 2000 officers New secretary appointed 2 Buy now
12 Sep 2000 address Registered office changed on 12/09/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
11 Sep 2000 incorporation Incorporation Company 16 Buy now