Advanced company searchLink opens in new window

AIM MANCO LIMITED

Company number 08662406

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-05-10
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
  • GBP 678,613
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:
  • GBP 8,000
12 Nov 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,250
15 Oct 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 647,823
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalisation dirs auth to apply sum paying up 218,750 class b shares and to allot and distribute such new shares 07/10/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 647,823
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