- Company Overview for AESCIA.CO.UK LIMITED (06144096)
- Filing history for AESCIA.CO.UK LIMITED (06144096)
- People for AESCIA.CO.UK LIMITED (06144096)
- More for AESCIA.CO.UK LIMITED (06144096)
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) |
---|---|---|---|
18 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2010 | DS01 | Application to strike the company off the register | |
22 Apr 2010 | AR01 |
Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-04-22
|
|
22 Apr 2010 | CH04 | Secretary's details changed for Abergan Reed Nominees Limited on 7 March 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Geoffrey Alan Watkins on 7 March 2010 | |
21 Apr 2010 | TM02 | Termination of appointment of Abergan Reed Nominees Limited as a secretary | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Mar 2008 | 363a | Return made up to 07/03/08; full list of members | |
14 Mar 2008 | 190 | Location of debenture register | |
14 Mar 2008 | 353 | Location of register of members | |
14 Mar 2008 | 287 | Registered office changed on 14/03/2008 from 32 templemore drive great barr birmingham B34 5HE | |
27 Mar 2007 | 288a | New director appointed | |
20 Mar 2007 | 288b | Director resigned | |
20 Mar 2007 | 287 | Registered office changed on 20/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
07 Mar 2007 | NEWINC | Incorporation |