- Company Overview for AAAK3 LIMITED (08575960)
- Filing history for AAAK3 LIMITED (08575960)
- People for AAAK3 LIMITED (08575960)
- Insolvency for AAAK3 LIMITED (08575960)
- More for AAAK3 LIMITED (08575960)
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) |
---|---|---|---|
11 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2014 | AD01 | Registered office address changed from C/O Kevin Alexander Merlin House Langstone Business Village, Priory Drive Langstone Newport Gwent NP18 2HJ to 1St Floor North Anchor Court Keen Road Cardiff CF24 5JW on 17 October 2014 | |
16 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
16 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
20 Jun 2014 | AD01 | Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ on 20 June 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Martyn John as a director | |
20 Jun 2014 | AP01 | Appointment of Mr Kevin James Alexander as a director | |
20 Jun 2014 | TM01 | Termination of appointment of Michael Fox as a director | |
31 Mar 2014 | CERTNM |
Company name changed momentum trading LIMITED\certificate issued on 31/03/14
|
|
31 Mar 2014 | CONNOT | Change of name notice | |
12 Feb 2014 | AP01 | Appointment of Michael Fox as a director | |
04 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2013 | TM01 | Termination of appointment of Anthony Lewis as a director | |
06 Nov 2013 | AD01 | Registered office address changed from 1 Island Farm Close Bridgend Mid Glamorgan CF31 3LY United Kingdom on 6 November 2013 | |
05 Nov 2013 | AP01 | Appointment of Mr Anthony John Lewis as a director | |
05 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
05 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2013 | CERTNM |
Company name changed maj traders LTD\certificate issued on 18/10/13
|
|
18 Oct 2013 | CONNOT | Change of name notice | |
19 Jun 2013 | NEWINC |
Incorporation
|