Advanced company searchLink opens in new window

AIM MERCHANT SERVICES LTD

Company number 06784293

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 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
21 Nov 2012 CERTNM Company name changed dm & co uk LTD\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
20 Nov 2012 AP03 Appointment of Mrs Lina Patel as a secretary
10 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
20 Jul 2012 TM01 Termination of appointment of Darshan Ruparelia as a director
31 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
02 Jan 2012 TM01 Termination of appointment of Manish Shavadia as a director
26 Nov 2011 AD01 Registered office address changed from 61 Westleigh Gardens Edgware Middlesex HA8 5RP England on 26 November 2011
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
30 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
30 Oct 2010 AP01 Appointment of Mr Manish Patel as a director
10 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
06 Feb 2010 CH01 Director's details changed for Darshan Ruparelia on 1 February 2010
06 Feb 2010 CH01 Director's details changed for Manish Shavadia on 1 February 2010
19 Jan 2010 AD01 Registered office address changed from 2 Lulworth Avenue Wembley Middlesex HA9 8TP on 19 January 2010
20 Feb 2009 288a Director appointed darshan ruparelia
20 Feb 2009 288a Director appointed mamish havadia
20 Feb 2009 88(2) Ad 06/01/09\gbp si 99@1=99\gbp ic 1/100\
09 Jan 2009 288b Appointment terminated director yomtov jacobs
06 Jan 2009 NEWINC Incorporation