ARISTON CONSULTING LIMITED

Company Documents

DateDescription
04/08/154 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1522 July 2015 APPLICATION FOR STRIKING-OFF

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EFTRATIOS NIKOLAOU PISTIKOPOULOS / 20/07/2013

View Document

19/03/1419 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
HIGHVIEW SALISBURY AVENUE
LONDON
N3 3AJ
ENGLAND

View Document

22/03/1322 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM
6 PRINCES AVENUE
LONDON
N10 3LR

View Document

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY P C MAVRON & CO (SECRETARIES) LTD

View Document

17/05/1117 May 2011 SECRETARY APPOINTED DR MARIA ZARARI

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM
38 SOUTH MOLTON STREET
LONDON
W1K 5RL

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P C MAVRON & CO (SECRETARIES) LTD / 12/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EFTRATIOS NIKOLAOU PISTIKOPOULOS / 12/07/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 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