AES LOOP-AID LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM
16 LILY WAY
CARLTON COLVILLE
LOWESTOFT
NR33 8NN

View Document

21/12/1121 December 2011 28/11/11 NO CHANGES

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/02/112 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FARNELL / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document


More Company Information