AARON ENVIRONMENTAL LIMITED

Company Documents

DateDescription
01/01/131 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1211 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2012

View Document

01/10/121 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/08/123 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2012

View Document

12/07/1112 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/07/1112 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/07/1112 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009790,00009310

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 7 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/12/103 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART KENNETH RUSSELL / 01/10/2010

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HAYWOOD / 01/10/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/11/0926 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BLADEN

View Document

02/10/082 October 2008 DIRECTOR APPOINTED STEWART KENNETH RUSSELL

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM RUSSELL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: G OFFICE CHANGED 06/08/07 HIGHFIELD HOUSE OLD MILL LANE, THURGOLAND SHEFFIELD S35 7EG

View Document

29/11/0629 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/03/0331 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

27/03/0327 March 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/08/996 August 1999 � NC 1000/50000 08/06/98

View Document

06/08/996 August 1999 ALTER MEM AND ARTS 08/06/99

View Document

23/12/9823 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: G OFFICE CHANGED 30/07/96 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB

View Document

21/07/9621 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9414 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994

View Document

03/10/943 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9312 November 1993

View Document

12/11/9312 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTING REF. DATE SHORT FROM 24/11 TO 31/10

View Document

11/02/9311 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/11

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 NEW SECRETARY APPOINTED

View Document

24/01/9324 January 1993

View Document

24/01/9324 January 1993 SECRETARY RESIGNED

View Document

08/11/928 November 1992 SECRETARY RESIGNED

View Document

30/10/9230 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9230 October 1992 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