Advanced company searchLink opens in new window

A & H MANAGEMENT SYSTEM SOLUTIONS LIMITED

Company number 05669689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
09 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
11 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
28 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
26 Jul 2011 AA01 Previous accounting period extended from 31 October 2010 to 30 April 2011
10 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
20 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Andrew Mcleod on 9 February 2010
19 Feb 2010 CH03 Secretary's details changed for Helen Coleman on 9 February 2010
19 Feb 2010 CH01 Director's details changed for Helen Coleman on 9 February 2010
18 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
22 Jan 2009 363a Return made up to 09/01/09; full list of members
21 Apr 2008 363a Return made up to 09/01/08; full list of members
21 Apr 2008 AA Total exemption small company accounts made up to 31 October 2007
06 Dec 2007 225 Accounting reference date shortened from 31/01/08 to 31/10/07
19 Jul 2007 AA Total exemption small company accounts made up to 31 January 2007
24 Mar 2007 363s Return made up to 09/01/07; full list of members
  • 363(288) ‐ Secretary resigned
27 Feb 2007 288a New secretary appointed
27 Feb 2007 288c Director's particulars changed
24 Aug 2006 287 Registered office changed on 24/08/06 from: 14 victoria terrace, west park jarrow tyne & wear NE32 5SF
09 Jan 2006 NEWINC Incorporation