ARAMEC TECHNOLOGY LTD

Company Documents

DateDescription
10/11/0910 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/07/0928 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/0922 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 APPLICATION FOR STRIKING-OFF

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0829 October 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/08 FROM: 17 PONTNEWYNYDDL BUSINESS CENTRE PONTNEWYNYDD PONTYPOOL GWENT NP4 6AD

View Document

28/07/0828 July 2008 SECRETARY RESIGNED NICHOLA WAY

View Document

28/07/0828 July 2008 SECRETARY APPOINTED STUART MARSHALL WAY

View Document

20/06/0720 June 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/11/0419 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: HAWTHORN BARN MYNYDDISLWYN BLACKWOOD GWENT NP12 2BD

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 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