- Company Overview for AA ELECTRONIQUE SERVICES LIMITED (02419667)
- Filing history for AA ELECTRONIQUE SERVICES LIMITED (02419667)
- People for AA ELECTRONIQUE SERVICES LIMITED (02419667)
- Charges for AA ELECTRONIQUE SERVICES LIMITED (02419667)
- Insolvency for AA ELECTRONIQUE SERVICES LIMITED (02419667)
- More for AA ELECTRONIQUE SERVICES LIMITED (02419667)
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
|
|
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 |