- Company Overview for AIP FINANCE LIMITED (08011061)
- Filing history for AIP FINANCE LIMITED (08011061)
- People for AIP FINANCE LIMITED (08011061)
- More for AIP FINANCE LIMITED (08011061)
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) |
---|---|---|---|
27 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2012 | DS01 | Application to strike the company off the register | |
18 Apr 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
17 Apr 2012 | AP01 | Appointment of Mr Michael Anthony Nagle as a director on 10 April 2012 | |
17 Apr 2012 | AP03 | Appointment of Michael Anthony Nagle as a secretary on 10 April 2012 | |
17 Apr 2012 | TM02 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary on 10 April 2012 | |
17 Apr 2012 | TM01 | Termination of appointment of Craig Alexander James Morris as a director on 10 April 2012 | |
17 Apr 2012 | TM01 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director on 10 April 2012 | |
17 Apr 2012 | TM01 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director on 10 April 2012 | |
17 Apr 2012 | AD01 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 17 April 2012 | |
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2012 | CERTNM |
Company name changed alnery no. 3022 LIMITED\certificate issued on 10/04/12
|
|
10 Apr 2012 | CONNOT | Change of name notice | |
29 Mar 2012 | NEWINC |
Incorporation
Statement of capital on 2012-03-29
|