AURORA FORWARDING & FULFILMENT LIMITED

Company Documents

DateDescription
13/12/1313 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/10/132 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2013

View Document

13/09/1313 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

22/04/1322 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2013

View Document

12/03/1312 March 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/10/1217 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2012

View Document

23/07/1223 July 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

11/05/1211 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/03/1226 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008897,00002649

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM WEST WALK HOUSE 99 PRINCESS ROAD EAST LEICESTER LEICESTERSHIRE LE1 7LF

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL JACKSON

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON

View Document

04/04/114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 CURREXT FROM 30/04/2011 TO 31/10/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT JACKSON / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE JACKSON / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILSON / 30/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER JACKSON / 20/02/2008

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JACKSON / 31/07/2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: G OFFICE CHANGED 14/04/04 3 BROOKSIDE BURBAGE LEICESTERSHIRE LE10 1NB

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: G OFFICE CHANGED 08/04/04 SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 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