- Company Overview for A O S CONTRACTING LTD (07062268)
- Filing history for A O S CONTRACTING LTD (07062268)
- People for A O S CONTRACTING LTD (07062268)
- Insolvency for A O S CONTRACTING LTD (07062268)
- More for A O S CONTRACTING LTD (07062268)
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) |
---|---|---|---|
18 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2015 | L64.07 | Completion of winding up | |
06 May 2015 | COCOMP | Order of court to wind up | |
01 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-03-27
|
|
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2011 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2010 | AD01 | Registered office address changed from 2Nd Floor Park House Park Street Maidenhead Berkshire SL6 1SL on 29 September 2010 | |
19 Feb 2010 | CERTNM |
Company name changed matbridge LIMITED\certificate issued on 19/02/10
|
|
19 Feb 2010 | CONNOT | Change of name notice | |
11 Feb 2010 | AP03 | Appointment of Julie Glover as a secretary | |
11 Feb 2010 | AP01 | Appointment of Stephen George as a director | |
28 Jan 2010 | TM01 | Termination of appointment of Barbara Kahan as a director |