AUM INVESTMENT SOLUTIONS LTD

Company Documents

DateDescription
03/04/183 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/01/1816 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/189 January 2018 APPLICATION FOR STRIKING-OFF

View Document

29/12/1729 December 2017 REGISTERED OFFICE CHANGED ON 29/12/2017 FROM
5 OSPREY CLOSE 5 OSPREY CLOSE
LEEDS
LS17 8XE
ENGLAND

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR KUNAL LALITKUMAR VYAS / 05/09/2017

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/09/1610 September 2016 REGISTERED OFFICE CHANGED ON 10/09/2016 FROM
5 OSPREY CLOSE OSPREY CLOSE
LEEDS
LS17 8XE
ENGLAND

View Document

10/09/1610 September 2016 REGISTERED OFFICE CHANGED ON 10/09/2016 FROM
7 BUTTERMERE CRESCENT
BARROW-IN-FURNESS
CUMBRIA
LA14 4NY

View Document

27/04/1627 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNAL VYAS / 06/10/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
91 INGLEDEW COURT
HARROGATE ROAD
WEST YORKSHIRE
LEEDS
LS17 8TY

View Document

30/04/1430 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
6 SANDRINGHAM GARDENS
LEEDS
LS17 8DD
ENGLAND

View Document

28/04/1328 April 2013 REGISTERED OFFICE CHANGED ON 28/04/2013 FROM
16 SWINDERBY ROAD
WEMBLEY
MIDDLESEX
HA0 4SF
UNITED KINGDOM

View Document

28/04/1328 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/129 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

19/06/1219 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM
20 SUNNYDENE LODGE
SUNNYDENE GARDENS
WEMBLEY
MIDDLESEX
HA0 1AT
UNITED KINGDOM

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KUNAL VYAS / 01/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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