AIMSIGH GEOLOGICAL OPERATIONS LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/11/1424 November 2014 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

20/12/1320 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

25/10/1325 October 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 PREVSHO FROM 28/02/2014 TO 31/08/2013

View Document

02/10/132 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM CARRADALE LAWRENCE ROAD OLD RAYNE INSCH ABERDEENSHIRE AB52 6RF SCOTLAND

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE EADSFORTH / 14/05/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER EADSFORTH / 14/05/2013

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM CARRADALE LAWRENCE ROAD, OLD RAYNE INSCH ABERDEENSHIRE AB52 6RF

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DENISE EADSFORTH / 15/03/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER EADSFORTH / 15/03/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

21/11/0921 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DENISE BROWN / 17/05/2008

View Document

02/04/082 April 2008 ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 28/02/2009

View Document

13/03/0813 March 2008 ADOPT MEM AND ARTS 10/03/2008

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

13/03/0813 March 2008 SECRETARY APPOINTED DENISE MARY BROWN

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED PETER CHRISTOPHER EADSFORTH

View Document

10/03/0810 March 2008 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