- Company Overview for ALDOUS DESIGN LIMITED (05648340)
- Filing history for ALDOUS DESIGN LIMITED (05648340)
- People for ALDOUS DESIGN LIMITED (05648340)
- Insolvency for ALDOUS DESIGN LIMITED (05648340)
- More for ALDOUS DESIGN LIMITED (05648340)
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) |
---|---|---|---|
03 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2009 | |
03 Nov 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
06 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from northwick house, 191-193 kenton road, kenton middx HA3 0EY | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
09 Dec 2008 | 288c | Director's Change of Particulars / paul aldous / 03/09/2008 / HouseName/Number was: , now: 2; Street was: apartment 1, now: queens road; Area was: 42 windslade house the pantiles, now: ; Post Code was: TN2 2TN, now: TN4 9LU; Country was: , now: united kingdom | |
07 Dec 2007 | 363a | Return made up to 07/12/07; full list of members | |
07 Dec 2007 | 288c | Director's particulars changed | |
09 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Sep 2007 | 225 | Accounting reference date extended from 31/12/06 to 31/03/07 | |
08 Jan 2007 | 363s | Return made up to 07/12/06; full list of members | |
08 Jan 2007 | 363(288) |
Director's particulars changed
|
|
07 Dec 2005 | NEWINC | Incorporation |