ACADEMY OF INFECTION MANAGEMENT (AIM) LTD

Company Documents

DateDescription
27/12/2327 December 2023 Final Gazette dissolved following liquidation

View Document

27/12/2327 December 2023 Final Gazette dissolved following liquidation

View Document

27/09/2327 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

10/11/2210 November 2022 Liquidators' statement of receipts and payments to 2022-09-26

View Document

30/09/2230 September 2022 Statement of affairs

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Appointment of a voluntary liquidator

View Document

05/10/215 October 2021 Registered office address changed from Biohub at Alderley Park Alderley Park Alderley Edge Cheshire SK10 4TG to Third Floor 10 South Parade Leeds LS1 5QS on 2021-10-05

View Document

05/10/215 October 2021 Resolutions

View Document

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WEST / 18/09/2017

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIN HRISTOS KOLLEF / 09/09/2017

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT GARDNER MASTERTON / 09/09/2017

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

11/04/1711 April 2017 CURRSHO FROM 30/09/2017 TO 30/06/2017

View Document

29/03/1729 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WEST / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT GARDNER MASTERTON / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIN HRISTOS KOLLEF / 11/03/2016

View Document

15/09/1515 September 2015 08/09/15 NO MEMBER LIST

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 912 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8TR

View Document

24/09/1424 September 2014 08/09/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT GARDNER MASTERTON / 27/06/2014

View Document

01/10/131 October 2013 08/09/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/09/1212 September 2012 08/09/12 NO MEMBER LIST

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIN HRISTOS KOLEF / 17/02/2012

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR TOBIAS WELTE

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED DR PHILIP STEVEN BARIE

View Document

08/12/118 December 2011 ALTER ARTICLES 30/11/2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED DR ROBERT GARDNER MASTERTON

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED DR MARIN HRISTOS KOLEF

View Document

08/09/118 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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