AA PRINTING MACHINERY & IT EQUIPMENT LIMITED
Company number 09319995
- Company Overview for AA PRINTING MACHINERY & IT EQUIPMENT LIMITED (09319995)
- Filing history for AA PRINTING MACHINERY & IT EQUIPMENT LIMITED (09319995)
- People for AA PRINTING MACHINERY & IT EQUIPMENT LIMITED (09319995)
- More for AA PRINTING MACHINERY & IT EQUIPMENT LIMITED (09319995)
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) |
---|---|---|---|
01 Aug 2018 | PSC04 | Change of details for Mr Ahmed El Sonbati as a person with significant control on 1 August 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Ahmed El Sonbati as a director on 3 July 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr Ashraf Al Saadieh as a director on 1 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 71 Blue Moon Way Manchester M14 7GR England to 96B North Western Street Manchester M12 6JL on 11 July 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
12 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
12 Sep 2017 | PSC01 | Notification of Ahmed El Sonbati as a person with significant control on 11 September 2017 | |
12 Sep 2017 | PSC07 | Cessation of Ashraf Al Saadieh as a person with significant control on 11 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from 96B North Western Street Manchester M12 6JL United Kingdom to 71 Blue Moon Way Manchester M14 7GR on 12 September 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Tamer Samir Abobakr Ghatas as a director on 11 September 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Ashraf Al Saadieh as a director on 11 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Ahmed El Sonbati as a director on 10 September 2017 | |
14 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
14 Jul 2017 | CH01 | Director's details changed for Mr Ashraf Al Saadieh on 1 July 2017 | |
23 May 2017 | AD01 | Registered office address changed from 154 st Albans Avenue Ashton-Under-Lyne OL6 8TU to 96B North Western Street Manchester M12 6JL on 23 May 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
03 Jul 2015 | AP01 | Appointment of Mr Tamer Samir Abobakr Ghatas as a director on 2 July 2015 | |
20 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-20
|