- Company Overview for AAM AFTER ACCIDENT MANAGEMENT LTD (09102708)
- Filing history for AAM AFTER ACCIDENT MANAGEMENT LTD (09102708)
- People for AAM AFTER ACCIDENT MANAGEMENT LTD (09102708)
- More for AAM AFTER ACCIDENT MANAGEMENT LTD (09102708)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2017 | PSC01 | Notification of Gabriel Ihle as a person with significant control on 6 April 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Mar 2017 | TM01 | Termination of appointment of Gabriele Ihle as a director on 1 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Mr Wolfgang Werner Ihle as a director on 1 March 2017 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Mrs Gabriele Ihle on 1 May 2015 | |
25 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
01 May 2015 | AD01 | Registered office address changed from Flat 3, Saxon Court Moorland Street Axbridge BS26 2BA England to Guildhall Chambers the Square Axbridge Bristol BS26 2AP on 1 May 2015 | |
25 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-25
|