AIM FINANCIAL CONSULTING LIMITED

Company Documents

DateDescription
24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM GLEBE HOUSE CHURCH LANE SOPWORTH WILTSHIRE SN14 6PS

View Document

21/06/1921 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1921 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/06/1921 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

12/06/1912 June 2019 30/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 PREVEXT FROM 31/12/2018 TO 30/05/2019

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

15/05/1915 May 2019 TERMINATE DIR APPOINTMENT

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR BONNIE DEAN

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BONNIE PHILLIPS DEAN / 15/10/2015

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY TERENCE SARGENT / 08/04/2014

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LARRY TERENCE SARGENT / 08/04/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM LIME TREE HOUSE, KINGSTON ROAD SHALBOURNE WILTSHIRE SN8 3QD

View Document

06/01/146 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/01/0910 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information