A1 AERIALS & SECURITY LIMITED

04433502
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR B60 4DJ

Documents

Documents
Date Category Description Pages
21 Mar 2018 gazette Gazette Dissolved Liquidation 1 Buy now
21 Dec 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
13 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
25 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
21 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
28 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jul 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
25 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Jul 2014 resolution Resolution 1 Buy now
12 May 2014 annual-return Annual Return 6 Buy now
12 May 2014 officers Appointment of director (Miss Toni Birmingham) 2 Buy now
30 Apr 2014 accounts Annual Accounts 9 Buy now
30 May 2013 mortgage Statement of release/cease from a charge 2 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
30 Apr 2013 accounts Annual Accounts 9 Buy now
28 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
14 Dec 2012 officers Appointment of director (Mr Steven Thomas Litchfield) 2 Buy now
07 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
28 May 2012 accounts Annual Accounts 7 Buy now
22 May 2012 annual-return Annual Return 3 Buy now
21 Mar 2012 officers Termination of appointment of secretary (Graham Meachem) 1 Buy now
21 Mar 2012 officers Termination of appointment of director (Graham Meachem) 1 Buy now
16 Jun 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 accounts Annual Accounts 7 Buy now
23 Sep 2010 accounts Annual Accounts 9 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
28 Oct 2009 annual-return Annual Return 4 Buy now
02 Jul 2009 accounts Annual Accounts 8 Buy now
08 Oct 2008 annual-return Return made up to 08/05/08; full list of members 4 Buy now
30 Sep 2008 accounts Annual Accounts 8 Buy now
04 Jun 2007 annual-return Return made up to 08/05/07; full list of members 7 Buy now
22 May 2007 accounts Annual Accounts 8 Buy now
11 Jan 2007 accounts Annual Accounts 8 Buy now
08 Aug 2006 annual-return Return made up to 08/05/06; full list of members 7 Buy now
15 Nov 2005 accounts Annual Accounts 8 Buy now
23 May 2005 annual-return Return made up to 08/05/05; full list of members 7 Buy now
05 Jan 2005 accounts Annual Accounts 8 Buy now
02 Jun 2004 annual-return Return made up to 08/05/04; full list of members 7 Buy now
04 Feb 2004 officers New secretary appointed 2 Buy now
22 Oct 2003 accounts Accounting reference date extended from 31/05/03 to 31/07/03 1 Buy now
29 Jul 2003 annual-return Return made up to 08/05/03; full list of members 7 Buy now
17 Jul 2003 capital Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Jul 2003 officers Secretary resigned 1 Buy now
28 Jun 2002 officers Secretary resigned 1 Buy now
28 Jun 2002 officers Director resigned 1 Buy now
28 Jun 2002 address Registered office changed on 28/06/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
28 Jun 2002 officers New secretary appointed 2 Buy now
28 Jun 2002 officers New director appointed 2 Buy now
28 Jun 2002 officers New director appointed 2 Buy now
08 May 2002 incorporation Incorporation Company 15 Buy now