AIP PROPERTY SERVICES LIMITED

Company Documents

DateDescription
26/08/1626 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/05/1626 May 2016 NOTICE OF COMPLETION OF WINDING UP

View Document

21/04/1621 April 2016 ORDER OF COURT TO WIND UP

View Document

01/10/151 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1528 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM
21 HARBOROUGH ROAD
OADBY
LEICESTER
LE2 4LE

View Document

03/04/143 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

08/08/138 August 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY SHELAGH KEMPIN

View Document

07/05/127 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

07/05/127 May 2012 DIRECTOR APPOINTED MR PAUL DOUGLAS KEMPIN

View Document

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

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/05/1117 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/07/1012 July 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

09/07/109 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CASA MERCANTE SA / 31/12/2009

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: LAUNDE HOUSE HARBOROUGH ROAD OADBY LEICESTER LEICESTERSHIRE LE2 4LE

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DELIVERY EXT'D 3 MTH 28/02/05

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 DELIVERY EXT'D 3 MTH 29/02/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

13/01/0313 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 14 COVERT CLOSE OADBY LEICESTER LE2 4HB

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

30/03/0130 March 2001 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