Advanced company searchLink opens in new window

AYLWARD EMS LIMITED

Company number 06431077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2011-12-22
  • GBP 1
21 Dec 2011 CH01 Director's details changed for Mr Mark Lawrence on 21 December 2011
20 Dec 2011 AD01 Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 20 December 2011
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Mar 2011 TM01 Termination of appointment of Martin Walton as a director
05 Jan 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
04 Jan 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-04
09 Dec 2010 AP01 Appointment of Mr Martin Walton as a director
12 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jul 2010 AP03 Appointment of Mr Martin Robert Walton as a secretary
07 Jul 2010 TM02 Termination of appointment of Victoria French as a secretary
08 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
07 Dec 2009 CH03 Secretary's details changed for Ms Victoria Rosamond French on 7 December 2009
07 Dec 2009 CH01 Director's details changed for Mr Mark Lawrence on 7 December 2009
26 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint director
20 Sep 2009 AA Accounts made up to 31 December 2008
14 Sep 2009 288a Director appointed mark lawrence
09 Sep 2009 288b Appointment Terminated Director barry defalco
07 Sep 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
07 Sep 2009 288a Secretary appointed ms victoria french
07 Sep 2009 288b Appointment Terminated Secretary bemah arthur
23 Dec 2008 363a Return made up to 19/11/08; full list of members
23 Dec 2008 288c Secretary's Change of Particulars / bemah arthur / 01/10/2008 / HouseName/Number was: , now: 16B; Street was: 122 telford avenue, now: pathfield road; Post Code was: SW2 4XQ, now: SW16 5NU; Country was: , now: united kingdom