A1 Cleaning Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 12, 1995)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
DRAYTON RECYCLING LIMITED
A1 CLEANING SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02782278 |
Record last updated | Wednesday, April 25, 2018 2:04:43 AM UTC |
Official Address | 81 Station Road Marlow Buckinghamshire Sl71ns South East, Marlow South East There are 666 companies registered at this street |
Locality | Marlow South East |
Region | England |
Postal Code | SL71NS |
Sector | Other service activities |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 22, 2017 | Appointment of a woman as Director |  |
Registry | Apr 6, 2016 | Three appointments: a woman and 2 men |  |
Registry | Apr 6, 2012 | Appointment of a man as Director |  |
Registry | Nov 13, 2001 | Two appointments: a woman and a man |  |
Registry | Jun 21, 2001 | Dissolved |  |
Registry | Mar 21, 2001 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Oct 16, 2000 | Liquidator's progress report |  |
Registry | May 8, 2000 | Liquidator's progress report 2782... |  |
Registry | May 21, 1999 | Statement of company's affairs |  |
Registry | May 21, 1999 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 21, 1999 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Mar 10, 1999 | Company name change |  |
Registry | Mar 9, 1999 | Change of name certificate |  |
Registry | Feb 16, 1999 | Change in situation or address of registered office |  |
Registry | Jul 15, 1998 | Resignation of a director |  |
Registry | Jul 15, 1998 | Appointment of a secretary |  |
Registry | Jun 2, 1998 | Appointment of a man as Secretary |  |
Registry | Jan 25, 1998 | Annual return |  |
Financials | Jan 20, 1998 | Annual accounts |  |
Registry | Jul 1, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 26, 1997 | £ nc 25000/6000000 |  |
Registry | Jun 26, 1997 | Notice of increase in nominal capital |  |
Registry | Feb 7, 1997 | Annual return |  |
Financials | Oct 28, 1996 | Annual accounts |  |
Registry | Jan 29, 1996 | Annual return |  |
Financials | Oct 12, 1995 | Annual accounts |  |
Registry | Jan 28, 1995 | Annual return |  |
Financials | Nov 22, 1994 | Annual accounts |  |
Registry | Feb 16, 1994 | Director's particulars changed |  |
Registry | Feb 16, 1994 | Annual return |  |
Registry | Oct 11, 1993 | Particulars of a mortgage or charge |  |
Registry | Feb 28, 1993 | Director resigned, new director appointed |  |
Registry | Feb 28, 1993 | Notice of accounting reference date |  |
Registry | Feb 28, 1993 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 28, 1993 | Change in situation or address of registered office |  |
Registry | Feb 4, 1993 | Director resigned, new director appointed |  |
Registry | Jan 22, 1993 | Two appointments: 2 men |  |
Registry | Jan 21, 1993 | Two appointments: 2 companies |  |