AERIAL CONCEPTS LIMITED

Company Documents

DateDescription
04/11/144 November 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/08/1411 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2014

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
SHANKLIN HOUSE 70 SHEEN ROAD
RICHMOND
SURREY
TW9 1UF
UNITED KINGDOM

View Document

12/08/1312 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/1312 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/08/1312 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/03/1330 March 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN COLE / 10/12/2011

View Document

30/03/1230 March 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR VANESSA COLE

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM
70 SHEEN ROAD
RICHMOND
SURREY
TW9 1UF

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 17/12/08; NO CHANGE OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 COMPANY NAME CHANGED
SOFAMEDIA LIMITED
CERTIFICATE ISSUED ON 19/11/07

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM:
KILDARE HOUSE
102-104 SHEEN ROAD
RICHMOND
SURREY TW9 1UF

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM:
IMPERIAL HOUSE
18 LOWER TEDDINGTON ROAD
HAMPTON WICK
KT1 4EU

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 S366A DISP HOLDING AGM 28/10/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM:
BROOK HOUSE
229-234 SHEPHERDS BUSH ROAD
HAMMERSMITH
LONDON W6 7AN

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM:
29-31 MANOR ROAD
WALLINGTON
SURREY SM6 0BW

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM:
29-31 MANOR ROAD
WALLINGTON
SURREY
SM6 0BW

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 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