AEOLUS CONSULTANCY LIMITED

Company Documents

DateDescription
07/06/147 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/03/147 March 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/1328 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

28/10/1328 October 2013 DECLARATION OF SOLVENCY

View Document

24/10/1324 October 2013 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM
77 EMPIRE SQUARE SOUTH
LONDON
SE1 4NF

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR METHODIOS TYPOU / 01/08/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / METHODIOS TYPOU / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 APPOINTMENT TERMINATED SECRETARY KEVIN DE SILVA

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / KEVIN DE SILVA / 26/02/2008

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED BIMT LTD CERTIFICATE ISSUED ON 25/07/07

View Document

07/03/077 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 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