AARDVARK ELECTRONIC COMPONENTS LIMITED

Company Documents

DateDescription
24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 19/05/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ELIZABETH WALDNER / 02/07/2013

View Document

18/06/1418 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MS MARY ELIZABETH WALDNER

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 SECRETARY APPOINTED SHARON HARRIS

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GARBETT-EDWARDS

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR MARK ANDERSON

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMMENT

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SHARMA / 22/10/2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 6 LEOPOLD PLACE EDINBURGH EH7 5JW

View Document

13/09/1013 September 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 SECRETARY APPOINTED DAVID GARBETT-EDWARDS

View Document

04/08/104 August 2010 DIRECTOR APPOINTED ANDREW NORMAN HAMMENT

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR PAUL DAVID DEAN

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR RAKESH SHARMA

View Document

27/07/1027 July 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY FRANCIS BELLION

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ERRINGTON

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BELLION

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARNE

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/11/0917 November 2009 DISS40 (DISS40(SOAD))

View Document

16/11/0916 November 2009 Annual return made up to 10 June 2009 with full list of shareholders

View Document

30/10/0930 October 2009 FIRST GAZETTE

View Document

05/03/095 March 2009 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 30 VENTUREFAIR AVENUE DUNFERMLINE FIFE KY12 0PF

View Document

22/06/0522 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

18/06/9618 June 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

28/08/9528 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 DEC MORT/CHARGE *****

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 PARTIC OF MORT/CHARGE *****

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

11/08/9311 August 1993 PARTIC OF MORT/CHARGE *****

View Document

09/06/939 June 1993 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 COMPANY NAME CHANGED ABERCORN ELECTRO MECHANICAL COMP ONENTS LIMITED CERTIFICATE ISSUED ON 01/06/93

View Document

13/05/9313 May 1993 ADOPT MEM AND ARTS 29/04/93

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

16/05/9016 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 05/02/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 NEW SECRETARY APPOINTED

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: 3 PITTVILLE STREET PORTOBELLO EDINBURGH EH15 2BZ

View Document

13/10/8813 October 1988 88(2) 98X�1 ORDINARY 121088

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

03/11/863 November 1986 COMPANY NAME CHANGED GORELARCH LIMITED CERTIFICATE ISSUED ON 03/11/86

View Document

27/05/8627 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/8621 May 1986 CERTIFICATE OF 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