- Company Overview for AIM MANCO LIMITED (08662406)
- Filing history for AIM MANCO LIMITED (08662406)
- People for AIM MANCO LIMITED (08662406)
- Insolvency for AIM MANCO LIMITED (08662406)
- More for AIM MANCO LIMITED (08662406)
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) |
---|---|---|---|
02 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2017 | LIQ10 | Removal of liquidator by court order | |
23 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2017 | |
03 Jun 2016 | AD03 | Register(s) moved to registered inspection location Kirkland & Ellis (International) Llp 30 st Mary Axe London EC3A 8AF | |
03 Jun 2016 | AD02 | Register inspection address has been changed to Kirkland & Ellis (International) Llp 30 st Mary Axe London EC3A 8AF | |
03 Jun 2016 | AD01 | Registered office address changed from Jecco House Boscombe Grove Road Bournemouth Dorset BH1 4PD to 1 More London Place London SE1 2AF on 3 June 2016 | |
31 May 2016 | 4.70 | Declaration of solvency | |
31 May 2016 | 600 | Appointment of a voluntary liquidator | |
31 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | TM01 | Termination of appointment of Jose Arellano as a director on 5 May 2016 | |
09 May 2016 | TM01 | Termination of appointment of Jose Arellano as a director on 5 May 2016 | |
03 Dec 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
18 Aug 2015 | AP01 | Appointment of Mr Jose Arellano as a director on 18 August 2015 | |
01 May 2015 | TM01 | Termination of appointment of Rayhan Robin Roy Davis as a director on 9 March 2015 | |
17 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
09 Jan 2015 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
12 Nov 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
15 Oct 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
22 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 7 October 2013
|
|
05 Nov 2013 | AP01 | Appointment of Mr Andrew Jack Leitch as a director | |
05 Nov 2013 | AP01 | Appointment of Mark John Edwards as a director |