- Company Overview for A.O.U.G. TRADING LIMITED (02920268)
- Filing history for A.O.U.G. TRADING LIMITED (02920268)
- People for A.O.U.G. TRADING LIMITED (02920268)
- More for A.O.U.G. TRADING LIMITED (02920268)
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) |
---|---|---|---|
26 Feb 2013 | AP03 | Appointment of Mr Malcolm Alwyn White as a secretary | |
19 Feb 2013 | TM02 | Termination of appointment of Ramsey Hertzog as a secretary | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Mrs Audrey Jean Hertzog on 17 May 2011 | |
17 May 2011 | AP01 | Appointment of Mr Malcolm Alwyn White as a director | |
17 May 2011 | TM01 | Termination of appointment of Patricia Cowling as a director | |
17 May 2011 | AP03 | Appointment of Mr Ramsey Munnik Hertzog as a secretary | |
17 May 2011 | TM02 | Termination of appointment of Patricia Cowling as a secretary | |
21 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Nov 2010 | AD01 | Registered office address changed from Meacham Building Walton Hall Milton Keynes Buckinghamshire MK7 6AA England on 30 November 2010 | |
05 Oct 2010 | AD01 | Registered office address changed from Geoffrey Crowther Building Walton Hall Milton Keynes Buckinghamshire MK7 6AA on 5 October 2010 | |
30 Sep 2010 | TM01 | Termination of appointment of Sheila Smith as a director | |
30 Sep 2010 | TM01 | Termination of appointment of David Ogilvie as a director | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Sheila Ann Smith on 19 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Ramsey Munnik Hertzog on 19 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Audrey Jean Hertzog on 19 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for David Alexander Ogilvie on 19 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Patricia Ann Cowling on 19 April 2010 | |
03 Mar 2010 | AD01 | Registered office address changed from South West Temp Building Walton Hall Milton Keynes Buckinghamshire MK7 6AA on 3 March 2010 | |
05 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
02 Sep 2009 | 288a | Director appointed ramsey munnik hertzog |