Advanced company searchLink opens in new window

AA SOFTWARE & HARDWARE SOLUTIONS LTD.

Company number SC355066

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)
02 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Mar 2012 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 February 2011
  • GBP 60,010
30 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
29 Jul 2011 AD01 Registered office address changed from Flat 1/1 36 Pleasance Street Glasgow G43 1SW United Kingdom on 29 July 2011
17 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
01 Oct 2010 CH01 Director's details changed for Mahmood Akhter on 1 October 2010
01 Oct 2010 AD01 Registered office address changed from 3/4, 36 Shawholm Crescent Glasgow G43 1NX on 1 October 2010
09 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
13 Jul 2009 225 Accounting reference date extended from 28/02/2010 to 31/07/2010
19 Feb 2009 288a Director appointed mahmood akhter
19 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
19 Feb 2009 288b Appointment Terminated Secretary brian reid LTD.
19 Feb 2009 288b Appointment Terminated Director stephen george mabbott
19 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
16 Feb 2009 NEWINC Incorporation