- Company Overview for AIS FINANCIAL SOLUTIONS LIMITED (06594131)
- Filing history for AIS FINANCIAL SOLUTIONS LIMITED (06594131)
- People for AIS FINANCIAL SOLUTIONS LIMITED (06594131)
- More for AIS FINANCIAL SOLUTIONS LIMITED (06594131)
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 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2013 | DS01 | Application to strike the company off the register | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jun 2012 | AR01 |
Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-06-04
|
|
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
18 May 2010 | AP01 | Appointment of Stephen Jeffrey Remo as a director | |
18 May 2010 | AP01 | Appointment of Paul John Timmins as a director | |
10 Nov 2009 | TM01 | Termination of appointment of Robert Cooper as a director | |
07 Nov 2009 | TM01 | Termination of appointment of Martin Conlon as a director | |
07 Nov 2009 | TM01 | Termination of appointment of Danny Coomber as a director | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Oct 2009 | CERTNM |
Company name changed building control academy LIMITED\certificate issued on 27/10/09
|
|
27 Oct 2009 | CONNOT | Change of name notice | |
26 Oct 2009 | TM01 | Termination of appointment of Jaspal Virdee-Dhanjal as a director | |
04 Aug 2009 | 363a | Return made up to 15/05/09; full list of members | |
04 Aug 2009 | 288c | Director's Change of Particulars / martin conlon / 15/05/2009 / Middle Name/s was: , now: john; HouseName/Number was: , now: 401A; Street was: eden house, now: milnthorpe lane sandal; Area was: 401A milnthorpe lane sandal, now: | |
03 Aug 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
17 Feb 2009 | 288a | Director Appointed Jaspal Virdee-dhanjal Logged Form | |
28 Jan 2009 | 288a | Director appointed jaspal virdee-dhanjal | |
19 May 2008 | 288a | Director appointed martin john conlon | |
19 May 2008 | 288a | Director appointed robert gordon charles cooper |