Aqs Pool & Leisure Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 25, 2011)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
Last balance sheet date 2012-02-29 Net Worth £100 0% Shareholder's funds £100 0%
AQUAOUS LIMITED
AQS POOL & SPA SERVICES LIMITED
JAGGERJET LIMITED
Company type Private Limited Company , Dissolved Company Number 07518782 Record last updated Monday, September 22, 2014 9:51:15 AM UTC Official Address 7 Chandler House Ferry Road Office Park Riversway There are 328 companies registered at this street
Locality Riversway Region Lancashire, England Postal Code PR22YH Sector Dormant Company
Visits AQS POOL & LEISURE SERVICES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-8 2024-9 2024-11 2024-12 2025-2 0 1 2 Document Type Publication date Download link Registry Feb 25, 2014 Second notification of strike-off action in london gazette Registry Nov 26, 2013 Appointment of a person as Secretary Registry Nov 25, 2013 Notice of final meeting of creditors Registry Jul 4, 2013 Notice of result of meeting of creditors Registry Jun 27, 2013 Notice of appointment of liquidator in winding up by the court Registry Jan 31, 2013 Order to wind up Registry Jul 11, 2012 Administrator's progress report Registry May 21, 2012 Notice of statement of affairs Registry Feb 15, 2012 Notice of result of meeting of creditors Registry Jan 25, 2012 Statement of administrator's proposals Registry Jan 4, 2012 Change of registered office address Registry Jan 3, 2012 Notice of administrators appointment Registry Nov 29, 2011 Change of name certificate Registry Nov 29, 2011 Company name change Registry Nov 28, 2011 Company name change 7518... Registry Jul 29, 2011 Annual return Registry Jul 29, 2011 Change of particulars for secretary Financials Feb 25, 2011 Annual accounts Registry Oct 25, 2010 Change of accounting reference date Registry Jul 15, 2010 Annual return Financials Apr 22, 2010 Annual accounts Registry Jan 19, 2010 Change of accounting reference date Registry Dec 14, 2009 Appointment of a man as Director Registry Dec 14, 2009 Appointment of a man as Director 4478... Registry Aug 5, 2009 Annual return Financials May 29, 2009 Annual accounts Registry Jul 28, 2008 Annual return Financials Feb 18, 2008 Annual accounts Registry Jul 26, 2007 Annual return Financials Feb 27, 2007 Annual accounts Registry Jul 25, 2006 Annual return Financials Nov 29, 2005 Annual accounts Registry Sep 29, 2005 Change of name certificate Registry Sep 29, 2005 Company name change Registry Jul 2, 2005 Annual return Financials Nov 25, 2004 Annual accounts Registry Sep 22, 2004 Notice of change of directors or secretaries or in their particulars Registry Jul 20, 2004 Annual return Financials Nov 17, 2003 Annual accounts Registry Aug 19, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 19, 2003 Annual return Registry Nov 29, 2002 Alteration to memorandum and articles Registry Sep 19, 2002 Particulars of a mortgage or charge Registry Jul 5, 2002 Three appointments: a person, a woman and a man Registry Jul 5, 2002 Resignation of one Nominee Secretary Registry Jul 5, 2002 Resignation of a secretary