Advanced company searchLink opens in new window

AIB INTERNATIONAL-UK, LTD

Company number 06843431

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)
15 Mar 2012 AP01 Appointment of Kirk Michael O'donnell as a director
15 Mar 2012 TM01 Termination of appointment of Paul Klover as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
14 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
17 Mar 2011 AD02 Register inspection address has been changed from C/O Leatherhead Foods R.A. Randalls Road Leatherhead Surrey KT22 7RY
16 Mar 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
28 Feb 2011 AA Full accounts made up to 31 December 2009
29 Nov 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
18 Mar 2010 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
18 Mar 2010 88(2) Ad 25/03/09-25/03/09\gbp si 9999@1=9999\gbp ic 1/10000\
16 Mar 2010 TM01 Termination of appointment of Susan Fadil as a director
16 Mar 2010 TM01 Termination of appointment of Robert Hillhouse as a director
16 Mar 2010 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
15 Mar 2010 AP01 Appointment of Maureen Olewnik as a director
15 Mar 2010 AP01 Appointment of James Robert Munyon as a director
15 Mar 2010 AP01 Appointment of Paul Edward Klover as a director
15 Mar 2010 AP01 Appointment of Gary Lynn Skrdlant as a director
13 Oct 2009 AD02 Register inspection address has been changed
11 Mar 2009 NEWINC Incorporation