ARAMAX MANAGEMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
02/01/252 January 2025 | Total exemption full accounts made up to 2024-03-31 |
06/01/246 January 2024 | Total exemption full accounts made up to 2023-03-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-06-22 with no updates |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-03-31 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
04/01/204 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
14/08/1814 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM THOMAS REEVES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/10/1618 October 2016 | DISS40 (DISS40(SOAD)) |
18/10/1618 October 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
20/09/1620 September 2016 | FIRST GAZETTE |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/10/154 October 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/09/1426 September 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/10/1228 October 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
27/10/1227 October 2012 | DISS40 (DISS40(SOAD)) |
23/10/1223 October 2012 | FIRST GAZETTE |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/09/1112 September 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
11/09/1111 September 2011 | REGISTERED OFFICE CHANGED ON 11/09/2011 FROM 29B ST JOHN'S ROAD ROWLEY PARK STAFFORD ST17 9AP |
12/01/1112 January 2011 | Annual return made up to 22 June 2010 with full list of shareholders |
05/01/115 January 2011 | DISS40 (DISS40(SOAD)) |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/109 December 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/11/1016 November 2010 | FIRST GAZETTE |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 22/06/09; NO CHANGE OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/03/0523 March 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/04/048 April 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/07/033 July 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/02/0211 February 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
19/04/0119 April 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
27/11/0027 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
05/05/005 May 2000 | ALTERARTICLES20/03/00 |
20/03/0020 March 2000 | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
23/02/0023 February 2000 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
21/02/9921 February 1999 | DIRECTOR RESIGNED |
21/02/9921 February 1999 | NEW DIRECTOR APPOINTED |
21/02/9921 February 1999 | SECRETARY RESIGNED |
21/02/9921 February 1999 | REGISTERED OFFICE CHANGED ON 21/02/99 FROM: BRITANNIA SUITE ST JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR |
21/02/9921 February 1999 | NEW SECRETARY APPOINTED |
15/02/9915 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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