- Company Overview for AA TEST CO LIMITED (06218238)
- Filing history for AA TEST CO LIMITED (06218238)
- People for AA TEST CO LIMITED (06218238)
- Insolvency for AA TEST CO LIMITED (06218238)
- More for AA TEST CO LIMITED (06218238)
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 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Nov 2012 | AD01 | Registered office address changed from 141 Union Street Oldham OL1 1TE United Kingdom on 21 November 2012 | |
20 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2012 | AR01 |
Annual return made up to 18 April 2012 with full list of shareholders
Statement of capital on 2012-04-20
|
|
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | AD01 | Registered office address changed from 35/37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN United Kingdom on 21 December 2011 | |
18 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
17 Feb 2011 | AP01 | Appointment of Mr Christopher Mark Northfield as a director | |
25 Jan 2011 | AAMD | Amended total exemption small company accounts made up to 31 March 2010 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mr Stewart Mark Runciman on 18 April 2010 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
16 Feb 2009 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
06 Aug 2008 | 363a | Return made up to 18/04/08; full list of members | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from 51 fairfied square, droylsden manchester lancashire M43 6AE | |
06 Aug 2008 | 288a | Director appointed mr stewart mark runciman | |
06 Aug 2008 | 288b | Appointment Terminated Director sarah moore | |
18 Apr 2007 | NEWINC | Incorporation |