AIO DESIGN LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

10/10/2210 October 2022 Application to strike the company off the register

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BAXTER HOUSTON / 14/12/2016

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM ONE LONDON WALL LONDON EC2Y 5AB UNITED KINGDOM

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED MM&S (5905) LIMITED CERTIFICATE ISSUED ON 25/02/16

View Document

10/02/1610 February 2016 ADOPT ARTICLES 14/01/2016

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR JAMES BAXTER HOUSTON

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

03/12/153 December 2015 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