AROMATECH LIMITED

Company Documents

DateDescription
04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MONGKOL VANAKATEKUL / 10/02/2014

View Document

03/03/143 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/05/139 May 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/04/1226 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/05/1118 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NUALNUCH VANAKATEKUL / 01/01/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 13/02/04; NO CHANGE OF MEMBERS

View Document

06/05/036 May 2003 RETURN MADE UP TO 13/02/03; NO CHANGE OF MEMBERS

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: G OFFICE CHANGED 14/02/03 67 67 BRUNSWICK AVENUE NEW SOUTHGATE LONDON

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: G OFFICE CHANGED 17/08/02 4 WESTERN MANSIONS GREAT NORTH ROAD BARNET HERTFORDSHIRE EN5 1AE

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: G OFFICE CHANGED 20/07/01 4 WESTERN MANSIONS GREAT NORTH ROAD BARNET HERTFORDSHIRE EN5 1AE

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: G OFFICE CHANGED 13/07/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/02/0113 February 2001 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