About

Registered Number: 03058559
Date of Incorporation: 19/05/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: JW HINKS CHARTERED ACCOUNTANTS, 19 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

 

A2s Advanced Systems Solutions Ltd was setup in 1995, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 27 March 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 17 June 2013
DISS40 - Notice of striking-off action discontinued 05 January 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 02 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2013
DISS16(SOAS) - N/A 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
AD01 - Change of registered office address 15 July 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 29 June 2010
DISS40 - Notice of striking-off action discontinued 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 29 June 2009
363a - Annual Return 21 January 2009
353 - Register of members 21 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 January 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 19 January 2007
363s - Annual Return 21 June 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 07 September 2004
225 - Change of Accounting Reference Date 02 August 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 20 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2001
395 - Particulars of a mortgage or charge 25 July 2001
123 - Notice of increase in nominal capital 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
363s - Annual Return 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 30 June 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 17 March 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 02 August 1996
395 - Particulars of a mortgage or charge 04 July 1996
287 - Change in situation or address of Registered Office 13 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1995
RESOLUTIONS - N/A 21 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1995
287 - Change in situation or address of Registered Office 21 June 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
CERTNM - Change of name certificate 26 May 1995
NEWINC - New incorporation documents 19 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2001 Outstanding

N/A

Debenture 28 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.