AQUEDUCT SOLUTIONS LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEDGES

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

13/06/1213 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR LARRY TRACHTENBERG

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR LARRY TRACHTENBERG

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

11/05/1111 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

09/07/109 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGE HOUSE SECRETARIES LIMITED / 26/04/2010

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED NICHOLAS ANDREW THOMAS

View Document

18/01/1018 January 2010 CHANGE OF NAME 22/12/2009

View Document

18/01/1018 January 2010 COMPANY NAME CHANGED AQUEDUCT FINANCE LIMITED CERTIFICATE ISSUED ON 18/01/10

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 4TH FLOOR, MITRE HOUSE 177 REGENT STREET LONDON W1B 4JN

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information