AAI REALISATIONS LIMITED

Company Documents

DateDescription
05/01/175 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/11/2016

View Document

04/08/164 August 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

27/06/1627 June 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2016

View Document

03/04/163 April 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

19/01/1619 January 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3

View Document

19/01/1619 January 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 047204430004

View Document

19/01/1619 January 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3

View Document

19/01/1619 January 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 047204430004

View Document

14/01/1614 January 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

24/12/1524 December 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/12/157 December 2015 COMPANY NAME CHANGED ARGENT ADJUSTING AND INVESTIGATIONS LIMITED
CERTIFICATE ISSUED ON 07/12/15

View Document

07/12/157 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM
RENAISSANCE 12 DINGWALL ROAD
CROYDON
CR0 2NA

View Document

30/11/1530 November 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OLIVER

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
8 BEDFORD PARK
CROYDON
SURREY
CR0 2AP

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED ARGENT LIABILITY ADJUSTERS LIMITED
CERTIFICATE ISSUED ON 11/06/14

View Document

11/06/1411 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR JASON EDWARD POWELL

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047204430004

View Document

22/04/1422 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL VENTRIS

View Document

02/04/132 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR JOHN TIMOTHY ROBERTS

View Document

07/12/127 December 2012 SECRETARY APPOINTED ROBERT STEWART GRAY

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/1228 September 2012 ADOPT ARTICLES 11/09/2012

View Document

28/09/1228 September 2012 COMPANY BUSINESS 11/09/2012

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDOUGALL

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/09/1220 September 2012 ADOPT ARTICLES 11/09/2012

View Document

08/05/128 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 AUDITOR'S RESIGNATION

View Document

07/02/127 February 2012 AUDITOR'S RESIGNATION

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY SIAN DAVIES

View Document

12/04/1012 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/091 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED ARGENTS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 30/03/06; RESOLUTION PASSED ON 24/03/06

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 6 BEDFORD PARK CROYDON SURREY CR0 2AP

View Document

07/01/057 January 2005 S80A AUTH TO ALLOT SEC 15/12/04 S366A DISP HOLDING AGM 15/12/04 S252 DISP LAYING ACC 15/12/04 S386 DISP APP AUDS 15/12/04

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 AMEND 882 419 ORD �1 200503

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 95 ALDWYCH LONDON WC2B 4JF

View Document

14/05/0314 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0310 May 2003 S366A DISP HOLDING AGM 14/04/03 S252 DISP LAYING ACC 14/04/03 S386 DISP APP AUDS 14/04/03

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 COMPANY NAME CHANGED STRIPECHART LIMITED CERTIFICATE ISSUED ON 06/05/03; RESOLUTION PASSED ON 14/04/03

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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