- Company Overview for AIDSERVICE LTD. (04087290)
- Filing history for AIDSERVICE LTD. (04087290)
- People for AIDSERVICE LTD. (04087290)
- Charges for AIDSERVICE LTD. (04087290)
- More for AIDSERVICE LTD. (04087290)
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) |
---|---|---|---|
02 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2016 | MR04 | Satisfaction of charge 040872900002 in full | |
20 Jul 2016 | AP01 | Appointment of Mr Keith Michael Young as a director on 6 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Peter Toland as a director on 6 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Joe Gray Hartman as a director on 6 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Christopher Rigby as a director on 6 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Peter Cheal as a director on 6 July 2016 | |
20 Jul 2016 | TM02 | Termination of appointment of Danielle Jane Ball as a secretary on 6 July 2016 | |
14 Jul 2016 | MR01 | Registration of charge 040872900002, created on 6 July 2016 | |
13 Jul 2016 | MR04 | Satisfaction of charge 040872900001 in full | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Mar 2014 | MR01 | Registration of charge 040872900001 | |
24 Jan 2014 | CH03 | Secretary's details changed for Mrs. Danielle Jane Ball on 1 January 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
12 Nov 2013 | AD01 | Registered office address changed from Unit 15 Bradley Hall Estate Standish Wigan Lancashire WN6 0XQ on 12 November 2013 | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |