AARON SECURITY LIMITED

Company Documents

DateDescription
01/05/151 May 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 APPLICATION FOR STRIKING-OFF

View Document

02/01/152 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

01/01/151 January 2015 DIRECTOR APPOINTED PERSIS SAM

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHOUKETH HUSSAIN

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOUKETH HUSSAIN / 18/03/2014

View Document

05/09/145 September 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
45 SPRINGFIELD DRIVE
ILFORD
ESSEX
IG2 6PT

View Document

29/03/1429 March 2014 APPOINTMENT TERMINATED, SECRETARY AMIR KHAN

View Document

29/03/1429 March 2014 APPOINTMENT TERMINATED, DIRECTOR AMIR KHAN

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR SHOUKETH HUSSAIN

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/09/1226 September 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/09/118 September 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMIR KHAN / 07/07/2010

View Document

29/09/0929 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY APPOINTED AMIR KHAN

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATE, DIRECTOR CHRISTOPHER NARBUTAS LOGGED FORM

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 45 SPRINGFIELD DRIVE ILFORD ESSEX IG2 6PT

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATE, DIRECTOR SAMSON NJAU NGANGA LOGGED FORM

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATE, DIRECTOR MICHAEL ORMER LOGGED FORM

View Document

20/10/0820 October 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ORME

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NARBUTAS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR SAMSON NGANGA

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 8 VALERIAN WAY STRATFORD LONDON E15 3DF

View Document

17/10/0817 October 2008 COMPANY NAME CHANGED POWERLINK VALETS LIMITED CERTIFICATE ISSUED ON 17/10/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

07/07/037 July 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


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