Advanced company searchLink opens in new window

AA ELECTRONIQUE SERVICES LIMITED

Company number 02419667

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2010 4.68 Liquidators' statement of receipts and payments to 5 October 2010
27 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
18 Jun 2010 4.68 Liquidators' statement of receipts and payments to 22 May 2010
08 Jun 2010 4.68 Liquidators' statement of receipts and payments
01 Jun 2010 4.68 Liquidators' statement of receipts and payments to 22 November 2009
17 Dec 2009 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2009
06 Jun 2009 4.68 Liquidators' statement of receipts and payments to 22 May 2009
09 Jul 2008 288c Secretary's Change of Particulars / elizabeth goodyear / 08/07/2008 / HouseName/Number was: , now: webtree villa; Street was: 30 mayflower way, now: allensmore; Area was: holtspur, now: ; Post Town was: beaconsfield, now: hereford; Region was: buckinghamshire, now: herefordshire; Post Code was: HP9 1UE, now: HR2 9AA
08 Jul 2008 288c Director's Change of Particulars / adrian goodyear / 08/07/2008 / HouseName/Number was: , now: webtree villa; Street was: 30 mayflower way, now: allensmore; Area was: holtspur, now: ; Post Town was: beaconsfield, now: hereford; Region was: buckinghamshire, now: ; Post Code was: HP9 1UE, now: HR2 9AA
11 Jun 2008 287 Registered office changed on 11/06/2008 from 2 a c court, high street thames ditton surrey KT7 0SR
11 Jun 2008 600 Appointment of a voluntary liquidator
11 Jun 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-05-23
08 May 2008 4.70 Declaration of solvency
28 Mar 2008 88(2) Ad 28/03/08-28/03/08 gbp si 2@1=2 gbp ic 3/5
16 Aug 2007 AA Total exemption full accounts made up to 31 May 2007
07 Aug 2007 225 Accounting reference date extended from 31/03/07 to 31/05/07
23 Jan 2007 363a Return made up to 31/10/06; full list of members
15 Jan 2007 287 Registered office changed on 15/01/07 from: unit 1, feltham business complex browells lane feltham middlesex TW13 7LW
24 Aug 2006 AA Total exemption full accounts made up to 31 March 2006
02 Aug 2006 395 Particulars of mortgage/charge
21 Nov 2005 AA Total exemption full accounts made up to 31 March 2005
08 Nov 2005 363a Return made up to 31/10/05; full list of members
08 Nov 2004 363s Return made up to 31/10/04; full list of members
06 Oct 2004 AA Total exemption full accounts made up to 31 March 2004