AARON LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/10/1131 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

31/03/1131 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002685,00009288

View Document

31/03/1131 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 3 LEICESTER PLACE LEICESTER SQUARE LONDON WC2H 7BP

View Document

31/03/1131 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/06/1030 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED REZA POURSALEKI / 09/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEYED POURSALEKI / 01/10/2007

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/956 January 1995 � NC 1000/60000 14/12/94

View Document

06/01/956 January 1995 NC INC ALREADY ADJUSTED 14/12/94

View Document

10/12/9410 December 1994 ALTER MEM AND ARTS 23/11/94

View Document

09/12/949 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 ALTER MEM AND ARTS 23/11/94

View Document

30/11/9430 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: G OFFICE CHANGED 10/05/94 72 NEW BOND STREET SUITE 8929 LONDON W1Y 9DD

View Document

21/04/9421 April 1994 Incorporation

View Document

21/04/9421 April 1994 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