Aqs Pool & Leisure Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 25, 2011)
- all other documents available
- 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 329 companies registered at this street |
Locality | Riversway |
Region | Lancashire, England |
Postal Code | PR22YH |
Sector | Dormant Company |
Visits
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 |  |