Aluminium Window & Door Systems Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
- related company news
- information about these directors and secretaries in other companies
|
LED AERIAL & SATELLITE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05547392 |
Record last updated |
Monday, December 18, 2017 5:11:38 AM UTC |
Official Address |
15 Recovery House Roebuck Road Hainault Business Park
There are 217 companies registered at this street
|
Locality |
Hainaultlondon |
Region |
RedbridgeLondon, England |
Postal Code |
IG63TU
|
Sector |
aluminium, door, glaze, limit, system |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 19, 2015 |
Second notification of strike-off action in london gazette
|  |
Registry |
Dec 19, 2014 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Notices |
Oct 6, 2014 |
Final meetings
|  |
Registry |
Jul 22, 2014 |
Liquidator's progress report
|  |
Registry |
Jul 19, 2013 |
Change of registered office address
|  |
Registry |
Jul 17, 2013 |
Statement of company's affairs
|  |
Registry |
Jul 17, 2013 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 17, 2013 |
Resolution
|  |
Registry |
Sep 5, 2012 |
Annual return
|  |
Registry |
Sep 5, 2012 |
Change of particulars for director
|  |
Registry |
Sep 4, 2012 |
Change of particulars for director 2589206...
|  |
Registry |
Sep 4, 2012 |
Change of particulars for secretary
|  |
Registry |
Sep 4, 2012 |
Change of particulars for director
|  |
Financials |
May 31, 2012 |
Annual accounts
|  |
Registry |
Apr 24, 2012 |
Resignation of one Director
|  |
Registry |
Feb 24, 2012 |
Resignation of one Double Glazing Specialist and one Director (a man)
|  |
Registry |
Oct 7, 2011 |
Annual return
|  |
Financials |
May 26, 2011 |
Annual accounts
|  |
Registry |
Sep 29, 2010 |
Annual return
|  |
Financials |
May 28, 2010 |
Annual accounts
|  |
Registry |
Nov 10, 2009 |
Change of name certificate
|  |
Registry |
Nov 10, 2009 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 10, 2009 |
Company name change
|  |
Registry |
Oct 31, 2009 |
Appointment of a person as Director
|  |
Registry |
Oct 31, 2009 |
Return of allotment of shares
|  |
Registry |
Oct 31, 2009 |
Change of registered office address
|  |
Registry |
Sep 18, 2009 |
Annual return
|  |
Registry |
Aug 24, 2009 |
Appointment of a man as Director and Double Glazing Specialist
|  |
Financials |
Oct 1, 2008 |
Annual accounts
|  |
Registry |
Sep 29, 2008 |
Annual return
|  |
Financials |
Mar 25, 2008 |
Annual accounts
|  |
Registry |
Sep 13, 2007 |
Annual return
|  |
Financials |
Jun 28, 2007 |
Annual accounts
|  |
Registry |
Oct 24, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 24, 2006 |
Annual return
|  |
Registry |
Oct 20, 2006 |
Appointment of a person
|  |
Registry |
Oct 20, 2006 |
Appointment of a person 1945982...
|  |
Registry |
Oct 13, 2006 |
Resignation of a person
|  |
Registry |
Oct 13, 2006 |
Resignation of a person 1945439...
|  |
Registry |
Aug 26, 2005 |
Four appointments: 2 men and 2 companies
|  |