AETHOS DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/10/129 October 2012 STRUCK OFF AND DISSOLVED

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

21/07/1121 July 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN WAKELING / 10/01/2011

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

12/12/1012 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO ANTHONY WILLIAM BIANCHI / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID JOHN COLLINSON / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WAKELING / 25/02/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO BIANCHI / 16/09/2009

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WAKELING / 16/09/2009

View Document

05/09/095 September 2009 DIRECTOR APPOINTED WILLIAM DAVID JOHN COLLINSON

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TURNER

View Document

28/08/0928 August 2009 DISS40 (DISS40(SOAD))

View Document

27/08/0927 August 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WAKELING / 31/03/2009

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

28/04/0828 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM:
8 SACKVILLE STREET
LONDON
W1S 3DG

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 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