ARAMAN CONSULTING LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
2 CHURCH STREET
BURNHAM
BERKSHIRE
SL1 7HZ

View Document

05/05/125 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 APPLICATION FOR STRIKING-OFF

View Document

28/04/1128 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCNAMARA / 08/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MCNAMARA / 08/04/2010

View Document

07/05/107 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 S366A DISP HOLDING AGM 08/04/02

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: G OFFICE CHANGED 17/04/02 OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

17/04/0217 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 05/04/03

View Document

08/04/028 April 2002 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