Advanced company searchLink opens in new window

ALDINGTON MEADOWS MANAGEMENT COMPANY LIMITED

Company number 06611297

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)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2011 AP01 Appointment of Mr Stephen John Snowdon as a director
21 Jan 2011 TM02 Termination of appointment of Ch Registrars Limited as a secretary
21 Jan 2011 TM01 Termination of appointment of Ch Nominees Limited as a director
21 Jan 2011 TM01 Termination of appointment of Ch Nominees (One) Limited as a director
21 Jan 2011 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX on 21 January 2011
09 Nov 2010 AP01 Appointment of Jason Michael Honeyman as a director
09 Jun 2010 CH02 Director's details changed for Ch Nominees Limited on 4 June 2010
08 Jun 2010 CH04 Secretary's details changed for Ch Registrars Limited on 4 June 2010
08 Jun 2010 CH02 Director's details changed for Ch Nominees (One) Limited on 4 June 2010
08 Jun 2010 AR01 Annual return made up to 4 June 2010 no member list
08 Jun 2010 CH02 Director's details changed for Ch Nominees Limited on 4 June 2010
08 Jun 2010 CH02 Director's details changed for Ch Nominees (One) Limited on 4 June 2010
08 Jun 2010 CH04 Secretary's details changed for Ch Registrars Limited on 4 June 2010
01 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
01 Mar 2010 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
08 Feb 2010 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
30 Jul 2009 287 Registered office changed on 30/07/2009 from 6 new street square london EC4A 3LX
23 Jun 2009 363a Annual return made up to 04/06/09
23 Jun 2009 288c Director's Change of Particulars / ch nominees LIMITED / 01/06/2009 / HouseName/Number was: 35, now: 6; Street was: old queen street, now: new street square; Post Code was: SW1H 9JD, now: EC4A 3LX
23 Jun 2009 288c Director's Change of Particulars / ch nominees (one) LIMITED / 01/06/2009 / HouseName/Number was: , now: 6; Street was: 35 old queen street, now: new street square; Post Code was: SW1H 9JD, now: EC4A 3LX
23 Jun 2009 288c Secretary's Change of Particulars / ch registrars LIMITED / 01/06/2009 / HouseName/Number was: , now: 6; Street was: 35 old queen street, now: new street square; Post Code was: SW1H 9JD, now: EC4A 3LX
23 Jun 2009 287 Registered office changed on 23/06/2009 from 29-35 old queen street london SW1H 9JD
09 Jun 2008 288b Appointment Terminated Secretary swift incorporations LIMITED