ARIES CONSULTING LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 12/04/05; NO CHANGE OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 12/04/04; NO CHANGE OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 33A WEST WAY ANDOVER HAMPSHIRE SP10 5JG

View Document

18/12/0218 December 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 10 ORCHARD STREET BRISTOL BS1 5EH

View Document

23/05/9923 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/06/952 June 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 SECRETARY RESIGNED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994

View Document

20/04/9420 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/05/93

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93

View Document

20/05/9320 May 1993

View Document

26/03/9326 March 1993 REGISTERED OFFICE CHANGED ON 26/03/93 FROM: PILSDON HOUSE DARK LANE TILE HURST READING RG6 3RA

View Document

25/02/9325 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9219 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/09/9230 September 1992 RE CLASSIFY "A"SHARES 14/08/92

View Document

30/09/9230 September 1992 ADOPT MEM AND ARTS 14/08/92 RE CLASSIFY "A"SHARES 14/08/92 � NC 100/2000 14/08/92

View Document

30/09/9230 September 1992 ADOPT MEM AND ARTS 14/08/92

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92 FROM: PILSDON HOUSE 8 DARK LANE TILEHURST READING BERKS RG6 3RA

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 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