Advanced company searchLink opens in new window

AAIM SECRETARIAL SERVICES LIMITED

Company number 06034813

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)
03 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2009 363a Return made up to 20/12/08; full list of members
22 Dec 2008 288b Appointment Terminated Director dustin mcgivern
18 Dec 2008 288b Appointment Terminated Director james elton
02 Dec 2008 288c Director's Change of Particulars / dustin mcgivern / 01/11/2008 / HouseName/Number was: flat 3, now: 310 hestia house; Street was: 73-75 aldgate high street, now: city walk; Post Code was: EC3N 1BD, now: SE1 3ES
25 Sep 2008 288a Director appointed dustin mcgivern
18 Sep 2008 288b Appointment Terminated Director eva cheng
08 Aug 2008 AA Accounts made up to 31 July 2008
05 Jun 2008 288b Appointment Terminated Director robert whitton
27 Feb 2008 288b Appointment Terminated Director domenic sidoli
31 Jan 2008 AA Accounts made up to 31 July 2007
08 Jan 2008 363a Return made up to 20/12/07; full list of members
17 Sep 2007 225 Accounting reference date shortened from 31/12/07 to 31/07/07
27 Jul 2007 MA Memorandum and Articles of Association
26 Jul 2007 288a New director appointed
26 Jul 2007 288b Director resigned
26 Jul 2007 288a New director appointed
26 Jul 2007 288a New director appointed
26 Jul 2007 288a New director appointed
26 Jul 2007 288a New director appointed
19 Jul 2007 CERTNM Company name changed jcco 169 LIMITED\certificate issued on 19/07/07
20 Dec 2006 NEWINC Incorporation