AID INTERACTIVE INTERNATIONAL LIMITED
Company number 01601487
- Company Overview for AID INTERACTIVE INTERNATIONAL LIMITED (01601487)
- Filing history for AID INTERACTIVE INTERNATIONAL LIMITED (01601487)
- People for AID INTERACTIVE INTERNATIONAL LIMITED (01601487)
- Charges for AID INTERACTIVE INTERNATIONAL LIMITED (01601487)
- Insolvency for AID INTERACTIVE INTERNATIONAL LIMITED (01601487)
- More for AID INTERACTIVE INTERNATIONAL LIMITED (01601487)
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) |
---|---|---|---|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from Vicarage House 58-60 Kensington Church Street London W8 4DB United Kingdom on 23 July 2013 | |
09 Apr 2013 | AP01 | Appointment of Mr Alim Abdulhamid Jamal Shamji as a director | |
09 Apr 2013 | TM01 | Termination of appointment of Dana Alvarez as a director | |
09 Apr 2013 | LQ01 | Notice of appointment of receiver or manager | |
04 Feb 2013 | AP01 | Appointment of Miss Dana Alvarez as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Alim Shamji as a director | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from 47 Belgrave Square London Uk SW1X 8QR England on 14 June 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Oct 2011 | TM02 | Termination of appointment of Cruz Bagnol as a secretary | |
13 Sep 2011 | CERTNM |
Company name changed albany property management services LIMITED\certificate issued on 13/09/11
|
|
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
17 Jan 2011 | CH01 | Director's details changed for Mr Alim Abdulhamid Jamal Shamji on 20 December 2010 | |
17 Jan 2011 | AD01 | Registered office address changed from 1 Admiral Square Chelsea Harbour London SW10 0UU on 17 January 2011 | |
20 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
27 Apr 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Mr Alim Abdulhamid Jamal Shamji on 31 December 2009 | |
21 Jan 2010 | TM01 | Termination of appointment of Jonathan Lassman as a director | |
22 Oct 2009 | AP01 | Appointment of Mr Jonathan Lassman as a director |