A I VIRTUALISATION LIMITED

Company Documents

DateDescription
06/03/136 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/126 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM
19 LONDON END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2HN

View Document

09/11/119 November 2011 STATEMENT OF AFFAIRS/4.19

View Document

09/11/119 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/11/119 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDY IRVING / 01/01/2011

View Document

04/03/114 March 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/1016 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1016 July 2010 COMPANY NAME CHANGED A I DISTRIBUTION (UK) LIMITED
CERTIFICATE ISSUED ON 16/07/10

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MK COMPANIES / 01/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY IRVING / 01/01/2010

View Document

08/03/108 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY NEWCO COMPANY SERVICES LTD

View Document

16/09/0916 September 2009 SECRETARY APPOINTED MK COMPANIES

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 DIRECTOR APPOINTED ANDY IRVING

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information