Aluminium Window & Door Systems LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
- 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 |
Postal Code | IG63TU |
Sector | aluminium, door, glaze, limit, system |
Visits
Document Type | Publication 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 | |