ARIS FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 STRUCK OFF AND DISSOLVED

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

27/09/1127 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 61 UNION STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8ET

View Document

24/01/1124 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN HEADLAM

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KARR / 02/10/2009

View Document

29/07/1029 July 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

17/07/1017 July 2010 DISS40 (DISS40(SOAD))

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM UNIT 11 DUNSBRIDGE TRADING ESTATE DUNSBRIDGE TURNPIKE SHEPRETH ROYSTON HERTFORDSHIRE SG8 6RA

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

11/09/0911 September 2009 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

11/09/0911 September 2009 RETURN MADE UP TO 24/01/09; NO CHANGE OF MEMBERS

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/099 June 2009 First Gazette

View Document

18/12/0818 December 2008 DISS40 (DISS40(SOAD))

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/11/084 November 2008 First Gazette

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: DANESBURY HOUSE, 21 HIGH STREET MELBOURN HERTFORDSHIRE SG8 6ER

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

31/08/0431 August 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 S80A AUTH TO ALLOT SEC 17/12/03 S366A DISP HOLDING AGM 17/12/03 S252 DISP LAYING ACC 17/12/03 S369(4) SHT NOTICE MEET 17/12/03

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0224 January 2002 Incorporation

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