- Company Overview for AA LIMITED (05149111)
- Filing history for AA LIMITED (05149111)
- People for AA LIMITED (05149111)
- Charges for AA LIMITED (05149111)
- Registers for AA LIMITED (05149111)
- More for AA LIMITED (05149111)
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) |
---|---|---|---|
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 21 April 2015
|
|
16 May 2015 | AA | Group of companies' accounts made up to 31 January 2015 | |
27 Apr 2015 | MR04 | Satisfaction of charge 051491110003 in full | |
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | TM01 | Termination of appointment of Margaret Anne Young as a director on 25 February 2015 | |
22 Dec 2014 | TM01 | Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014 | |
26 Sep 2014 | AP01 | Appointment of Andrew Mark Blowers as a director on 25 September 2014 | |
26 Sep 2014 | AP01 | Appointment of Mr Simon John Breakwell as a director on 17 September 2014 | |
11 Sep 2014 | AP03 | Appointment of Mark Falcon Millar as a secretary on 8 September 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of Robert James Scott as a secretary on 8 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Christopher Trevor Peter Jansen as a director on 31 August 2014 | |
01 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 3 July 2014
|
|
01 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 3 July 2014
|
|
31 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 3 July 2014
|
|
17 Jul 2014 | AR01 | Annual return made up to 9 June 2014 with full list of shareholders | |
11 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
11 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|
|
08 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|
|
08 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
04 Jul 2014 | AP01 | Appointment of Nicholas John Hewitt as a director | |
04 Jul 2014 | AP01 | Appointment of Mr John Leslie Leach as a director | |
04 Jul 2014 | AP01 | Appointment of Mrs Margaret Anne Young as a director | |
04 Jul 2014 | AP01 | Appointment of Mr Andrew Arthur Miller as a director |