A&A SECURITY TECHNOLOGIES LIMITED (Company Number 01803510) Registered office: 5th Floor, Maple House, Mutton Lane, Potters Bar, Hertford..., London Gazette, 28 April 2015
Company Number: 01803510 Name of Company: A&A SECURITY TECHNOLOGIES LIMITED Nature of Business: Dormant Type of Liquidation: Members Volu..., London Gazette, 28 April 2015
DEFIANCE CONTRACTOR TOOLS LIMITED (Company Number 02948404) A&A SECURITY TECHNOLOGIES LIMITED (Company Number 01803510) Registered office..., London Gazette, 28 April 2015
DEFIANCE CONTRACTOR TOOLS LIMITED (Company Number 02948404) A&A SECURITY TECHNOLOGIES LIMITED (Company Number 01803510) Registered office..., London Gazette, 4 March 2016
Filing Date | Title | Description | ||
---|---|---|---|---|
2016-07-15 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2016-04-15 | Filing dated 15 April 2016 | Return of final meeting in a members' voluntary winding up | details | |
2016-01-03 | Change of registered office address | Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS to Two Snowhill Birmingham B4 6GA on 2016-01-03 | details | |
2015-05-07 | Filing dated 7 May 2015 | Resolutions | details | |
2015-05-07 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2015-05-07 | Filing dated 7 May 2015 | Declaration of solvency | details | |
2015-05-06 | Termination of appointment of director | Termination of appointment of Neil Michael Croxson as a director on 2015-04-28 | details | |
2015-05-06 | Termination of appointment of director | Termination of appointment of Henri-Paul Laschkar as a director on 2015-04-28 | details | |
2015-05-06 | Appointment of director | Appointment of Mr Toby James Train as a director on 2015-04-28 | details | |
2015-02-06 | Annual Return | Annual return made up to 2015-01-31 with full list of shareholders | details | |
2014-09-16 | Annual Accounts | Accounts for a dormant company made up to 2013-12-31 | details | |
2014-02-13 | Annual Return | Annual return made up to 2014-01-31 with full list of shareholders | details | |
2013-09-27 | Annual Accounts | Accounts for a dormant company made up to 2012-12-31 | details | |
2013-04-04 | Change of director's details | Director's details changed for Mr Neil Michael Croxson on 2013-03-25 | details | |
2013-04-04 | Change of director's details | Director's details changed for Mr Henri-Paul Laschkar on 2013-03-25 | details | |
2013-02-13 | Annual Return | Annual return made up to 2013-01-31 with full list of shareholders | details | |
2012-09-26 | Annual Accounts | Accounts for a dormant company made up to 2011-12-31 | details | |
2012-02-07 | Annual Return | Annual return made up to 2012-01-31 with full list of shareholders | details | |
2011-03-11 | Annual Accounts | Accounts for a dormant company made up to 2010-12-31 | details | |
2011-02-21 | Change of registered office address | Registered office address changed from Yardley Court 11/12 Frederick Rd Edgbaston Birmingham West Midlands B15 1JD on 2011-02-21 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
74.99 | Non-trading company | UK SIC Classification 2007 | details |