- Company Overview for ARAMID ASSET MANAGEMENT SERVICES (UK) LIMITED (06613064)
- Filing history for ARAMID ASSET MANAGEMENT SERVICES (UK) LIMITED (06613064)
- People for ARAMID ASSET MANAGEMENT SERVICES (UK) LIMITED (06613064)
- More for ARAMID ASSET MANAGEMENT SERVICES (UK) LIMITED (06613064)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Jul 2010 | AR01 |
Annual return made up to 6 June 2010 with full list of shareholders
Statement of capital on 2010-07-26
|
|
01 Mar 2010 | AD01 | Registered office address changed from 28 Grosvenor Street London W1K 4QR on 1 March 2010 | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Oct 2009 | MISC | Amending 123 increasing nom cap to 200000 | |
01 Oct 2009 | MISC | Amending resolution increasing nominal cap to 200000 | |
02 Sep 2009 | 363a | Return made up to 06/06/09; full list of members | |
02 Sep 2009 | 288c | Director's Change of Particulars / mark brooke / 31/10/2008 / HouseName/Number was: 336A, now: 1F; Street was: kings road, now: bina gardens; Post Code was: SW3 5UR, now: SW6 0LD | |
11 Aug 2009 | 88(2) | Ad 01/04/09 gbp si 59999@1=59999 gbp ic 1/60000 | |
11 Aug 2009 | 123 | Nc inc already adjusted 31/03/09 | |
11 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 | |
03 Oct 2008 | 288a | Director appointed tim levy | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from 76 dean street london W1D 3SQ | |
09 Sep 2008 | 288a | Director appointed mark brooke | |
10 Jun 2008 | 288b | Appointment Terminated Secretary ocs corporate secretaries LIMITED | |
10 Jun 2008 | 288b | Appointment Terminated Director ocs directors LIMITED | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from ocs minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom | |
10 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2008 | NEWINC | Incorporation |