- Company Overview for AIM ELECTRICAL SERVICES LTD (03785163)
- Filing history for AIM ELECTRICAL SERVICES LTD (03785163)
- People for AIM ELECTRICAL SERVICES LTD (03785163)
- Charges for AIM ELECTRICAL SERVICES LTD (03785163)
- Insolvency for AIM ELECTRICAL SERVICES LTD (03785163)
- More for AIM ELECTRICAL SERVICES LTD (03785163)
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) |
---|---|---|---|
10 Jul 2002 | 288b | Secretary resigned | |
02 Jul 2002 | 363s | Return made up to 09/06/02; full list of members | |
02 Jul 2002 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
25 Feb 2002 | 287 | Registered office changed on 25/02/02 from: 6 burghwood road ormesby great yarmouth norfolk NR29 3LT | |
25 Oct 2001 | AA | Total exemption small company accounts made up to 31 May 2001 | |
04 Oct 2001 | 88(2)R | Ad 06/04/00-05/04/01 £ si 6000@1 | |
08 Jul 2001 | 88(2)R | Ad 01/06/00--------- £ si 1000@1 | |
03 Jul 2001 | 363s | Return made up to 09/06/01; full list of members | |
11 May 2001 | RESOLUTIONS |
Resolutions
|
|
11 May 2001 | 123 | £ nc 10000/12000 03/05/01 | |
13 Feb 2001 | 288a | New director appointed | |
05 Feb 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
05 Feb 2001 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2000 | CERTNM | Company name changed aim electrical services LTD\certificate issued on 14/12/00 | |
11 Dec 2000 | AA | Full accounts made up to 31 May 2000 | |
22 Aug 2000 | CERTNM | Company name changed A.I.M. (electrical services) lim ited\certificate issued on 23/08/00 | |
05 Jul 2000 | 363s | Return made up to 09/06/00; full list of members | |
05 Apr 2000 | 395 | Particulars of mortgage/charge | |
20 Sep 1999 | 288a | New director appointed | |
20 Sep 1999 | 225 | Accounting reference date shortened from 30/06/00 to 31/05/00 | |
20 Sep 1999 | 353 | Location of register of members | |
20 Sep 1999 | 288a | New director appointed | |
20 Sep 1999 | 288a | New secretary appointed | |
20 Sep 1999 | 287 | Registered office changed on 20/09/99 from: 2 old hall gardens brooke norwich norfolk NR15 1JZ | |
20 Sep 1999 | 88(2)R | Ad 14/06/99--------- £ si 5998@1=5998 £ ic 2/6000 |