Advanced company searchLink opens in new window

A1 INTEGRATED DOCUMENTS LIMITED

Company number 05857750

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2013 DS01 Application to strike the company off the register
21 Sep 2012 AA Accounts for a small company made up to 31 December 2011
23 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175/final dividend 03/08/2012
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
Statement of capital on 2012-07-16
  • GBP 5,212
23 Jan 2012 TM01 Termination of appointment of Mark Hemming Jones as a director on 16 December 2011
23 Jan 2012 TM01 Termination of appointment of Kevin Guy Langford Rowdon as a director on 16 December 2011
23 Jan 2012 TM01 Termination of appointment of James Edward Richardson as a director on 16 December 2011
23 Jan 2012 TM01 Termination of appointment of Peter Mitchell as a director on 16 December 2011
23 Jan 2012 TM02 Termination of appointment of Elizabeth Sarah Jones as a secretary on 16 December 2011
23 Jan 2012 AP01 Appointment of Mr Mark Edward Cornford as a director on 16 December 2011
23 Jan 2012 AP01 Appointment of Mr Robert Charles Payne as a director on 16 December 2011
23 Jan 2012 AP03 Appointment of Mr Arthur John Ayres as a secretary on 16 December 2011
23 Jan 2012 AP01 Appointment of Mr Arthur John Ayres as a director on 16 December 2011
06 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Kevin Guy Langford Rowdon on 26 June 2010
05 Jul 2010 CH01 Director's details changed for Mr Peter Mitchell on 26 June 2010
05 Jul 2010 CH03 Secretary's details changed for Elizabeth Sarah Jones on 26 June 2010