AIMTEXT SOFTWARE LIMITED

Company Documents

DateDescription
23/11/1223 November 2012 STRUCK OFF AND DISSOLVED

View Document

03/08/123 August 2012 FIRST GAZETTE

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM MOSS-SIDE HOUSE DUNECT WESTHILL ABERDEENSHIRE, AB32 7EQ

View Document

19/07/1119 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/06/1019 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KENNEDY TIMOTHY WHEELER / 17/06/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: AIMTEXT LTD GREENWELL PLACE, EAST TULLOS INDUSTR, ABERDEEN ABERDEENSHIRE AB12 3AY

View Document

24/03/0024 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/996 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 160BON ACCORD STREET ABERDEEN AB11 2TX

View Document

06/10/996 October 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/08/9525 August 1995

View Document

25/08/9525 August 1995

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 SECRETARY RESIGNED

View Document

03/07/953 July 1995 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