ARIES PRINTING LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/1131 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/117 March 2011 APPLICATION FOR STRIKING-OFF

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIN WANG / 15/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 101 MALDEN ROAD SUTTON SURREY SM3 8QU UNITED KINGDOM

View Document

06/12/096 December 2009 SECRETARY APPOINTED MR LIANG HUANG

View Document

06/12/096 December 2009 APPOINTMENT TERMINATED, SECRETARY ZHIE LIU

View Document

15/06/0915 June 2009 SECRETARY'S PARTICULARS ZHIE LIU

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: 45 PITFOLD ROAD LEE LONDON SE12 9JB

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: TEMPO HOUSE 15 FALCON ROAD LONDON SW11 2PJ

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

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