AEB OPTIMUM MANAGEMENT LTD

Company Documents

DateDescription
10/04/2510 April 2025 Progress report in a winding up by the court

View Document

14/04/2414 April 2024 Progress report in a winding up by the court

View Document

01/05/231 May 2023 Progress report in a winding up by the court

View Document

18/12/2218 December 2022 Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 2022-12-18

View Document

25/05/1825 May 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 12/03/2018:LIQ. CASE NO.1

View Document

25/04/1725 April 2017 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 12/03/2017

View Document

10/05/1610 May 2016 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 12/03/2016

View Document

18/01/1618 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

18/05/1518 May 2015 INSOLVENCY:LIQUIDATORS ANNUAL [PROGRESS REPORT COMPULSORY LIQUIDATION BDD 12/03/2015

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
40 BANK STREET
LEVEL 30
LONDON
CANARY WHARF
E14 5NR
ENGLAND

View Document

28/03/1428 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

26/03/1426 March 2014 ORDER OF COURT TO WIND UP

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
LEVEL 33 25 CANADA SQUARE
CANARY WHARF
LONDON
E14 5LQ

View Document

28/01/1428 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOL EVODE BAH / 12/09/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOL EVODE BAH / 20/03/2012

View Document

06/02/126 February 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

03/12/103 December 2010 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