AURORA IT SOLUTIONS LIMITED

Company Documents

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

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1114 March 2011 APPLICATION FOR STRIKING-OFF

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DIPPENAAR / 03/09/2010

View Document

09/12/109 December 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES JUDD / 03/09/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES JUDD / 03/09/2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM UNIT 44 ENTERPRISE CENTRE BRYN ROAD TONDU BRIDGEND CF32 9BS

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KENT / 16/02/2009

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NC INC ALREADY ADJUSTED 30/11/06

View Document

11/12/0611 December 2006 � NC 50000/56000 30/11/

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0331 October 2003 NC INC ALREADY ADJUSTED 22/05/03

View Document

31/10/0331 October 2003 � NC 1000/50000 22/05/03

View Document

17/10/0317 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

15/05/0315 May 2003

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 COMPANY NAME CHANGED OVAL (1832) LIMITED CERTIFICATE ISSUED ON 03/05/03

View Document

03/04/033 April 2003 Incorporation

View Document

03/04/033 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information