AA PROJECTS (DEVELOPMENT) LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-10 View Report
Mortgage. Charge number: 044034450001. 2019-10-10 View Report
Gazette. Gazette notice voluntary. 2019-09-24 View Report
Dissolution. Dissolution application strike off company. 2019-09-11 View Report
Accounts. Accounts type dormant. 2019-06-17 View Report
Confirmation statement. Statement with no updates. 2019-04-09 View Report
Accounts. Accounts type dormant. 2018-12-12 View Report
Resolution. Description: Resolutions. 2018-04-23 View Report
Officers. Termination date: 2018-04-06. Officer name: Edward Paul Allen. 2018-04-11 View Report
Mortgage. Charge number: 044034450001. Charge creation date: 2018-04-06. 2018-04-06 View Report
Officers. Appointment date: 2018-03-29. Officer name: Mr Mark Craig Simpson. 2018-04-05 View Report
Officers. Appointment date: 2018-03-29. Officer name: Mr Neil Grindrod. 2018-04-05 View Report
Officers. Officer name: Mr Kenneth Michael Wood. Appointment date: 2018-03-29. 2018-04-05 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type dormant. 2017-05-03 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Officers. Officer name: Niall Michael Wright. Termination date: 2017-03-28. 2017-03-30 View Report
Accounts. Accounts type dormant. 2016-04-19 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type dormant. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Officers. Officer name: Alan Marian Konarski. Termination date: 2014-10-20. 2015-02-11 View Report
Officers. Appointment date: 2014-10-20. Officer name: Mr Niall Michael Wright. 2014-12-10 View Report
Resolution. Description: Resolutions. 2014-12-09 View Report
Officers. Officer name: Alan Marian Konarski. Termination date: 2014-10-20. 2014-12-03 View Report
Resolution. Description: Resolutions. 2014-11-07 View Report
Accounts. Accounts type dormant. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Accounts. Accounts type dormant. 2013-05-16 View Report
Annual return. With made up date full list shareholders. 2013-04-04 View Report
Accounts. Accounts type dormant. 2012-05-17 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Accounts. Accounts type dormant. 2011-05-10 View Report
Address. Old address: Jackson House Sibson Road Sale Cheshire M33 7RR United Kingdom. Change date: 2011-04-11. 2011-04-11 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Address. Change date: 2011-04-08. Old address: 45 City Road Chester CH1 3AE. 2011-04-08 View Report
Officers. Officer name: Alan Marian Konarski. Change date: 2011-04-08. 2011-04-08 View Report
Officers. Change date: 2011-04-08. Officer name: Alan Marian Konarski. 2011-04-08 View Report
Officers. Change date: 2011-04-08. Officer name: Mr Edward Paul Allen. 2011-04-08 View Report
Accounts. Accounts type dormant. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2010-04-06 View Report
Officers. Officer name: Alan Marian Konarski. Change date: 2010-04-06. 2010-04-06 View Report
Officers. Change date: 2010-04-06. Officer name: Mr Edward Paul Allen. 2010-04-06 View Report
Accounts. Accounts type dormant. 2009-09-20 View Report
Annual return. Legacy. 2009-04-30 View Report
Address. Description: Registered office changed on 17/11/2008 from 2 white friars chester CH1 1NZ. 2008-11-17 View Report
Annual return. Legacy. 2008-06-02 View Report
Accounts. Accounts type dormant. 2008-05-29 View Report
Address. Description: Registered office changed on 01/11/07 from: 47 manchester road denton manchester M34 2AF. 2007-11-01 View Report
Annual return. Legacy. 2007-06-08 View Report