AIM PROFESSIONAL SYSTEMS LIMITED

Company Documents

DateDescription
07/02/147 February 2014 DECLARATION OF SOLVENCY

View Document

07/02/147 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/147 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

02/10/132 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

19/04/1319 April 2013 AUDITOR'S RESIGNATION

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

26/03/1326 March 2013 SECRETARY APPOINTED DENISE WILLIAMS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
BOOTHS PARK 4 CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8GS
ENGLAND

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY

View Document

22/03/1322 March 2013 PREVSHO FROM 30/04/2013 TO 28/02/2013

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN PREEDY / 15/08/2012

View Document

01/10/121 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN PREEDY / 16/08/2012

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED RICHARD IAN PREEDY

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JANE CROMPTON / 16/05/2012

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT UNITED KINGDOM

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/10/1112 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 14/09/2010

View Document

04/10/104 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECTION 175 CONFLICT OF INTEREST 22/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEAL ANTHONY ROBERTS / 19/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 19/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

18/10/0918 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/03/0920 March 2009 SECRETARY APPOINTED MR NEAL ANTHONY ROBERTS

View Document

19/03/0919 March 2009 SECRETARY RESIGNED SARA CHALLINGER

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/08 FROM: INTEGRA HOUSE 138-140 ALEXANDRA ROAD SW19 7JY

View Document

05/11/085 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 PREVEXT FROM 28/02/2008 TO 30/04/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0719 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/0630 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 SECTION 394

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: VICTORIA HOUSE DERRINGHAM STREET HULL NORTH HUMBERSIDE HU3 1EL

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/03/031 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/06/0214 June 2002 AUDITOR'S RESIGNATION

View Document

15/10/0115 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0116 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0116 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/0115 June 2001 AUDITOR'S RESIGNATION

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/10/0010 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 COMPANY NAME CHANGED AIM LIMITED CERTIFICATE ISSUED ON 19/10/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/10/9814 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 AUDITOR'S RESIGNATION

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/09/931 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/04/9322 April 1993 ALTER MEM AND ARTS 16/03/93

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 REGISTERED OFFICE CHANGED ON 26/10/92

View Document

01/05/921 May 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/11/874 November 1987 COMPANY NAME CHANGED AUTOMATIC INFORMATION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/11/87

View Document

17/09/8717 September 1987 DIRECTOR RESIGNED

View Document

17/09/8717 September 1987 ADOPT MEM AND ARTS 070887

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 25/04/87

View Document

16/09/8716 September 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/863 December 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 26/04/86

View Document

31/08/4431 August 1944 CERTIFICATE OF INCORPORATION

View Document

21/08/4421 August 1944 CERTIFICATE OF INCORPORATION

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