Founded in 2005, Ao Uk Ltd have registered office in Portsmouth in Hampshire. Ao Uk Ltd has 3 directors listed as Malarkey, Brian John, Pye, Darren Lee, Dolan, Michael Francis in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALARKEY, Brian John | 17 May 2005 | - | 1 |
PYE, Darren Lee | 27 July 2006 | - | 1 |
DOLAN, Michael Francis | 27 July 2006 | 31 March 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 March 2020 | |
SH06 - Notice of cancellation of shares | 23 December 2019 | |
SH03 - Return of purchase of own shares | 23 December 2019 | |
AA - Annual Accounts | 12 November 2019 | |
CS01 - N/A | 10 May 2019 | |
SH06 - Notice of cancellation of shares | 03 May 2019 | |
SH03 - Return of purchase of own shares | 03 May 2019 | |
AA - Annual Accounts | 22 January 2019 | |
SH03 - Return of purchase of own shares | 19 October 2018 | |
SH06 - Notice of cancellation of shares | 05 October 2018 | |
CS01 - N/A | 25 April 2018 | |
SH06 - Notice of cancellation of shares | 09 March 2018 | |
RESOLUTIONS - N/A | 26 February 2018 | |
SH03 - Return of purchase of own shares | 26 February 2018 | |
SH01 - Return of Allotment of shares | 05 February 2018 | |
AA - Annual Accounts | 12 December 2017 | |
AAMD - Amended Accounts | 08 May 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 16 January 2017 | |
SH06 - Notice of cancellation of shares | 17 May 2016 | |
SH03 - Return of purchase of own shares | 17 May 2016 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 09 April 2014 | |
SH03 - Return of purchase of own shares | 30 October 2013 | |
SH06 - Notice of cancellation of shares | 24 October 2013 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 19 March 2012 | |
CH01 - Change of particulars for director | 19 March 2012 | |
CH01 - Change of particulars for director | 19 March 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 21 October 2010 | |
TM01 - Termination of appointment of director | 11 May 2010 | |
TM02 - Termination of appointment of secretary | 11 May 2010 | |
AR01 - Annual Return | 19 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363a - Annual Return | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
AA - Annual Accounts | 22 March 2007 | |
225 - Change of Accounting Reference Date | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
RESOLUTIONS - N/A | 08 September 2006 | |
MEM/ARTS - N/A | 06 September 2006 | |
AA - Annual Accounts | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 15 July 2006 | |
363a - Annual Return | 27 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2006 | |
RESOLUTIONS - N/A | 24 May 2005 | |
RESOLUTIONS - N/A | 24 May 2005 | |
RESOLUTIONS - N/A | 24 May 2005 | |
288a - Notice of appointment of directors or secretaries | 20 May 2005 | |
288a - Notice of appointment of directors or secretaries | 20 May 2005 | |
225 - Change of Accounting Reference Date | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 17 May 2005 | |
CERTNM - Change of name certificate | 16 May 2005 | |
NEWINC - New incorporation documents | 17 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 July 2006 | Outstanding |
N/A |