AAA COMMODITIES LIMITED

Wincham House Wincham House, Congleton, CW12 4TR, Cheshire
StatusDISSOLVED
Company No.04761188
Category
Incorporated12 May 2003
Age21 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution27 Apr 2010
Years14 years, 1 month, 19 days

SUMMARY

AAA COMMODITIES LIMITED is an dissolved with number 04761188. It was incorporated 21 years, 1 month, 4 days ago, on 12 May 2003 and it was dissolved 14 years, 1 month, 19 days ago, on 27 April 2010. The company address is Wincham House Wincham House, Congleton, CW12 4TR, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 27 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/05/09

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/05/08

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pulse training LIMITED\certificate issued on 13/11/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/05/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/05/06

Documents

View document PDF

Memorandum articles

Date: 07 Jun 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Address

Type: 287

Description: Registered office changed on 12/05/06 from: 101 st georges road bolton lancashire BL1 2BY

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/05/05

Documents

View document PDF

Accounts with made up date

Date: 23 May 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/05/04

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 23/09/03 from: 14 robin hood avenue macclesfield cheshire SK11 7RU

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 12 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AV8ER LIMITED

6 OAK DRIVE,DAVENTRY,NN11 3NG

Number:04035645
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION & GLAZING DREAMS LTD

50 HYDE WAY,HAYES,UB3 4PB

Number:11444116
Status:ACTIVE
Category:Private Limited Company

HS SCAFFOLDING LIMITED

23 LYRICAL WAY,HEMEL HEMPSTEAD,HP1 3HZ

Number:07474799
Status:ACTIVE
Category:Private Limited Company

LJ TRADES LIMITED

20 COXON STREET,DERBY,DE21 7JG

Number:06900301
Status:ACTIVE
Category:Private Limited Company

MB ASSOCIATES LIMITED

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:06063380
Status:ACTIVE
Category:Private Limited Company

PRACTITIONER BOOKS LTD.

601 INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:07787746
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source