A E T PROPERTY MANAGEMENT SERVICES LTD

Company Documents

DateDescription
02/02/112 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/11/102 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2010

View Document

02/11/102 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/09/1020 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2010

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW

View Document

24/08/0924 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/08/0924 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/0924 August 2009 STATEMENT OF AFFAIRS/4.19

View Document

26/06/0926 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MRS LORRAINE TUNSTALL

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE TUNSTALL / 30/06/2007

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: 11 ARGYLE ROAD ANFIELD LIVERPOOL L4 2RS

View Document

05/06/075 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/053 May 2005 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company