AERA INSTRUMENTS LTD

Company Documents

DateDescription
08/04/168 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
9 PULBOROUGH GARDENS
DERBY
DERBYSHIRE
DE23 3UE

View Document

12/02/1312 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACOB HERNANDUS LODEWIJK EDUWARD KOOLMAN / 02/02/2012

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/07/114 July 2011 PREVSHO FROM 28/02/2011 TO 31/01/2011

View Document

17/05/1117 May 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 50 NORTH CLIVE STREET CARDIFF SOUTH GLAMORGAN CF11 6NS

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 25 MASEFIELD CRESCENT OAKWOOD LONDON N14 4AG

View Document

25/03/1025 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED JACOB HERNANDUS LODEWIJK EDUWARD KOOLMAN

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

02/02/092 February 2009 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