- Company Overview for AAL SYSTEMS LIMITED (06441553)
- Filing history for AAL SYSTEMS LIMITED (06441553)
- People for AAL SYSTEMS LIMITED (06441553)
- More for AAL SYSTEMS LIMITED (06441553)
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
|
|
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
|
|
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 |