AEOLUS CONSULTANCY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
07/06/147 June 2014 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
07/03/147 March 2014 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
28/10/1328 October 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
28/10/1328 October 2013 | SPECIAL RESOLUTION TO WIND UP |
28/10/1328 October 2013 | DECLARATION OF SOLVENCY |
24/10/1324 October 2013 | PREVSHO FROM 31/03/2014 TO 30/09/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/08/122 August 2012 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 77 EMPIRE SQUARE SOUTH LONDON SE1 4NF |
02/08/122 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR METHODIOS TYPOU / 01/08/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / METHODIOS TYPOU / 12/02/2010 |
12/02/1012 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
28/02/0928 February 2009 | APPOINTMENT TERMINATED SECRETARY KEVIN DE SILVA |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN DE SILVA / 26/02/2008 |
25/07/0725 July 2007 | COMPANY NAME CHANGED BIMT LTD CERTIFICATE ISSUED ON 25/07/07 |
07/03/077 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
23/01/0723 January 2007 | SECRETARY RESIGNED |
23/01/0723 January 2007 | NEW SECRETARY APPOINTED |
23/01/0723 January 2007 | DIRECTOR RESIGNED |
23/01/0723 January 2007 | NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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