AERESTA LIMITED

Company Documents

DateDescription
15/12/9815 December 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/12/9717 December 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/12/9610 December 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/01/9616 January 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/01/9616 January 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/12/9419 December 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/12/936 December 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/10/931 October 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/09/9328 September 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

23/08/9323 August 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

12/05/9212 May 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/04/926 April 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

05/12/915 December 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

07/10/917 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 REGISTERED OFFICE CHANGED ON 29/06/90 FROM: RINGTOWER CENTRE MOORSIDE LANE,WINNALL TRAD.EST WINCHESTER HAMPSHIRE SO23 7RZ

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: RINGTOWER HOUSE 8 LORENZO STREET LONDON WC1X 9DL

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

04/02/894 February 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: 32 ST MARY AT HILL LONDON EC3P 3AJ

View Document

10/01/8910 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/8910 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

11/07/8811 July 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/06/882 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/874 August 1987 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/86

View Document

04/07/874 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/8714 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 DIRECTOR RESIGNED

View Document

22/01/8722 January 1987 NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 RETURN MADE UP TO 24/01/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED

View Document

31/12/8631 December 1986 DIRECTOR RESIGNED

View Document

17/10/8617 October 1986 DIRECTOR RESIGNED

View Document

15/09/8615 September 1986 DIRECTOR RESIGNED

View Document

09/07/869 July 1986 NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/869 June 1986 REGISTERED OFFICE CHANGED ON 09/06/86 FROM: 8 LORENZO ST LONDON WC1

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