UP & RUNNING AYLESBURY LTD

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1123 December 2011 APPLICATION FOR STRIKING-OFF

View Document

08/07/118 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROXANA EMMA GAIL ARNOLD / 14/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN ARNOLD / 14/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: 164 HIGH STREET WATFORD HERTFORDSHIRE WD17 2EG

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/07/08

View Document

14/06/0714 June 2007 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