Advanced company searchLink opens in new window

AAL SYSTEMS LIMITED

Company number 06441553

Filter by category

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2015 DS01 Application to strike the company off the register
17 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
03 Jan 2012 AD01 Registered office address changed from 1 London Road Kettering Northamptonshire NN16 0EF on 3 January 2012
20 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AP01 Appointment of Mr Neil Arthur Crispin Farmer as a director
27 Mar 2011 AP01 Appointment of Mr Ian Robert Malcomson as a director
27 Mar 2011 TM01 Termination of appointment of Eric Malcomson as a director
29 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Eric Malcomson on 1 January 2010
06 Jan 2010 CH03 Secretary's details changed for Rebekah Smith on 1 January 2010
14 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Dec 2008 363a Return made up to 30/11/08; full list of members
18 Apr 2008 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
14 Mar 2008 288b Appointment terminated secretary aldbury secretaries LIMITED
28 Feb 2008 288a Secretary appointed rebekah smith