Advanced company searchLink opens in new window

AIB COLLECTIVE INVESTMENT SCHEMES LIMITED

Company number 00707614

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2019 4.68 Liquidators' statement of receipts and payments to 29 March 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
26 Oct 2018 4.68 Liquidators' statement of receipts and payments to 29 September 2018
26 Apr 2018 4.68 Liquidators' statement of receipts and payments to 29 March 2018
16 Oct 2017 4.68 Liquidators' statement of receipts and payments to 29 September 2017
19 Jun 2017 TM01 Termination of appointment of Hugh Anthony O'donnell as a director on 1 June 2017
25 Apr 2017 4.68 Liquidators' statement of receipts and payments to 29 March 2017
14 Oct 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
07 Apr 2016 4.68 Liquidators' statement of receipts and payments to 29 March 2016
09 Oct 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
15 Apr 2015 4.68 Liquidators' statement of receipts and payments to 29 March 2015
10 Oct 2014 4.68 Liquidators' statement of receipts and payments to 29 September 2014
23 Apr 2014 4.68 Liquidators' statement of receipts and payments to 29 March 2014
08 Oct 2013 4.68 Liquidators' statement of receipts and payments to 29 September 2013
11 Apr 2013 4.68 Liquidators' statement of receipts and payments to 29 March 2013
12 Oct 2012 4.68 Liquidators' statement of receipts and payments to 29 September 2012
10 Apr 2012 4.68 Liquidators' statement of receipts and payments to 29 March 2012
21 Mar 2012 TM02 Termination of appointment of Jack Baumer as a secretary
06 Oct 2011 4.68 Liquidators' statement of receipts and payments to 29 September 2011
11 Apr 2011 4.68 Liquidators' statement of receipts and payments to 29 March 2011
12 Oct 2010 4.68 Liquidators' statement of receipts and payments to 29 September 2010
28 Oct 2009 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3A 8AB on 28 October 2009
26 Oct 2009 AA Full accounts made up to 31 December 2008