THE AI GROUP LIMITED

Company Documents

DateDescription
02/05/132 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/03/1312 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013

View Document

13/09/1213 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2012

View Document

12/03/1212 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/02/2012

View Document

05/10/115 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2011

View Document

10/03/1110 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2011

View Document

15/09/1015 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2010

View Document

09/03/109 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2010

View Document

14/09/0914 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM
C/O BEGBIES TRAYNOR
NEWATER HOUSE
11 NEWHALL STREET
BIRMINGHAM
B3 3NY

View Document

16/03/0916 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2009

View Document

24/09/0824 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2008

View Document

18/03/0818 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2008

View Document

01/10/071 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/03/0715 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/03/061 March 2006 ADMINISTRATION TO CVL

View Document

01/03/061 March 2006 ADMINISTRATORS PROGRESS REPORT

View Document

16/09/0516 September 2005 ADMINISTRATORS PROGRESS REPORT

View Document

26/05/0526 May 2005 RESULT OF MEETING OF CREDITORS

View Document

18/05/0518 May 2005 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

05/05/055 May 2005 STATEMENT OF PROPOSALS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM:
THE TECHNOLOGY CENTRE
WOLVERHAMPTON SCIENCE PARK
GLAISHER DRIVE
WOLVERHAMPTON WV10 9RU

View Document

17/03/0517 March 2005 APPOINTMENT OF ADMINISTRATOR

View Document

14/03/0514 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/08/98

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM:
55 COLMORE ROW
BIRMINGHAM
B3 2AS

View Document

02/01/982 January 1998 COMPANY NAME CHANGED
INGLEBY (1034) LIMITED
CERTIFICATE ISSUED ON 05/01/98

View Document

20/11/9720 November 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/11/9720 November 1997 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