- Company Overview for AIM INDUSTRIES (INC) LIMITED (04431628)
- Filing history for AIM INDUSTRIES (INC) LIMITED (04431628)
- People for AIM INDUSTRIES (INC) LIMITED (04431628)
- Charges for AIM INDUSTRIES (INC) LIMITED (04431628)
- Insolvency for AIM INDUSTRIES (INC) LIMITED (04431628)
- More for AIM INDUSTRIES (INC) LIMITED (04431628)
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) |
---|---|---|---|
21 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2010 | |
21 Oct 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2010 | |
14 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2010 | |
15 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2009 | |
15 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2009 | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from c/o xl business solutions LIMITED 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ | |
09 Oct 2008 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2008 | |
29 Apr 2008 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2008 | |
24 Oct 2007 | 4.68 | Liquidators' statement of receipts and payments | |
20 Apr 2007 | 4.68 | Liquidators' statement of receipts and payments | |
29 Sep 2006 | 4.68 | Liquidators' statement of receipts and payments | |
13 Apr 2006 | 287 | Registered office changed on 13/04/06 from: c/o xl business solutions limite 46 moorlands business centre balme road cleckheaton west yorkshire BD19 4EW | |
05 Oct 2005 | 4.20 | Statement of affairs | |
05 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2005 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2005 | 287 | Registered office changed on 22/09/05 from: 12 a york road industrial estate york road wetherby west yorkshire LS22 7SU | |
28 Apr 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
12 Aug 2004 | 288a | New director appointed | |
12 Aug 2004 | 288a | New director appointed | |
13 Jul 2004 | 363s | Return made up to 03/05/04; full list of members | |
03 Jun 2004 | AA | Total exemption small company accounts made up to 31 May 2003 | |
01 Apr 2004 | 395 | Particulars of mortgage/charge | |
30 Nov 2002 | 288b | Director resigned |