AIMIT TARGETS LLP

Company Documents

DateDescription
01/05/121 May 2012 STRUCK OFF AND DISSOLVED

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

03/06/113 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

24/09/1024 September 2010 ANNUAL RETURN MADE UP TO 22/09/10

View Document

23/09/1023 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH LOUISE WORTHINGTON / 22/09/2010

View Document

23/09/1023 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT DIXON / 22/09/2010

View Document

23/09/1023 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JUSTINE ANNE HEDLEY / 22/09/2010

View Document

23/09/1023 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN NIGEL WORTHINGTON / 22/09/2010

View Document

23/03/1023 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 ANNUAL RETURN MADE UP TO 22/09/09

View Document

17/03/0917 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 12 OVERHILL LANE WILMSLOW PARK HOUNSLOW CHESHIRE SK9 2BG

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 22/10/08

View Document

20/06/0820 June 2008 ANNUAL RETURN MADE UP TO 22/09/07

View Document

08/05/088 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 ANNUAL RETURN MADE UP TO 22/09/06

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 1ST FLOOR MANSION HOUSE 173 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3UA

View Document

15/08/0615 August 2006

View Document

15/08/0615 August 2006

View Document

15/08/0615 August 2006 MEMBER'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 MEMBER'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/064 January 2006 MEMBER RESIGNED

View Document

04/01/064 January 2006

View Document

18/10/0518 October 2005 ANNUAL RETURN MADE UP TO 22/09/05

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: C/O SLATER NEWMAN LIMITED 4-6 OLD RECTORY GARDENS CHEADLE CHESHIRE SK8 1BX

View Document

07/06/057 June 2005 NEW MEMBER APPOINTED

View Document

22/09/0422 September 2004 INCORPORATION DOCUMENT 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