- Company Overview for A&A SECURITY TECHNOLOGIES LIMITED (01803510)
- Filing history for A&A SECURITY TECHNOLOGIES LIMITED (01803510)
- People for A&A SECURITY TECHNOLOGIES LIMITED (01803510)
- Charges for A&A SECURITY TECHNOLOGIES LIMITED (01803510)
- Insolvency for A&A SECURITY TECHNOLOGIES LIMITED (01803510)
- More for A&A SECURITY TECHNOLOGIES LIMITED (01803510)
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) |
---|---|---|---|
15 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Jan 2016 | AD01 | Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS to Two Snowhill Birmingham B4 6GA on 3 January 2016 | |
07 May 2015 | 4.70 | Declaration of solvency | |
07 May 2015 | 600 | Appointment of a voluntary liquidator | |
07 May 2015 | RESOLUTIONS |
Resolutions
|
|
06 May 2015 | TM01 | Termination of appointment of Henri-Paul Laschkar as a director on 28 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Neil Michael Croxson as a director on 28 April 2015 | |
06 May 2015 | AP01 | Appointment of Mr Toby James Train as a director on 28 April 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Apr 2013 | CH01 | Director's details changed for Mr Neil Michael Croxson on 25 March 2013 | |
04 Apr 2013 | CH01 | Director's details changed for Mr Henri-Paul Laschkar on 25 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
11 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Feb 2011 | AD01 | Registered office address changed from Yardley Court 11/12 Frederick Rd Edgbaston Birmingham West Midlands B15 1JD on 21 February 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Mr Neil Michael Croxson on 5 May 2010 | |
14 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
29 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |