Based in Westerham, Total Aoc Solutions Ltd was setup in 2011, it's status at Companies House is "Active". Edel, Christiane, Stevens, Barbara are the current directors of Total Aoc Solutions Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDEL, Christiane | 21 January 2020 | - | 1 |
STEVENS, Barbara | 21 January 2020 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 24 January 2020 | |
AP03 - Appointment of secretary | 24 January 2020 | |
AP03 - Appointment of secretary | 24 January 2020 | |
RESOLUTIONS - N/A | 30 December 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 December 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 December 2019 | |
SH08 - Notice of name or other designation of class of shares | 30 December 2019 | |
AA - Annual Accounts | 23 December 2019 | |
PSC04 - N/A | 18 December 2019 | |
AP01 - Appointment of director | 16 December 2019 | |
PSC01 - N/A | 16 December 2019 | |
CS01 - N/A | 30 September 2019 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2019 | |
AA - Annual Accounts | 12 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2019 | |
CS01 - N/A | 01 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 06 March 2018 | |
AA - Annual Accounts | 05 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 February 2018 | |
CS01 - N/A | 12 October 2017 | |
DISS40 - Notice of striking-off action discontinued | 15 March 2017 | |
AA - Annual Accounts | 14 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 February 2017 | |
CS01 - N/A | 19 October 2016 | |
AA01 - Change of accounting reference date | 03 June 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AD01 - Change of registered office address | 29 September 2015 | |
TM02 - Termination of appointment of secretary | 29 September 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AP01 - Appointment of director | 08 October 2013 | |
TM01 - Termination of appointment of director | 08 October 2013 | |
TM01 - Termination of appointment of director | 08 October 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 15 July 2013 | |
AA01 - Change of accounting reference date | 28 June 2013 | |
AR01 - Annual Return | 10 August 2012 | |
CH02 - Change of particulars for corporate director | 10 August 2012 | |
AP01 - Appointment of director | 19 July 2012 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
TM01 - Termination of appointment of director | 22 May 2012 | |
AD01 - Change of registered office address | 18 May 2012 | |
CH04 - Change of particulars for corporate secretary | 16 March 2012 | |
NEWINC - New incorporation documents | 06 October 2011 |