AYLESFIELD FARMS STUD LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 APPLICATION FOR STRIKING-OFF

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/01/1316 January 2013 PREVSHO FROM 31/03/2013 TO 30/06/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

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

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ADOPT ARTICLES 05/01/2011

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN PETA ELWES / 23/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CBE, FCA NIGEL ROBERT ELWES / 23/08/2010

View Document

26/10/0926 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

19/10/0919 October 2009 20/03/09 STATEMENT OF CAPITAL GBP 2180486

View Document

19/10/0919 October 2009 20/03/09 STATEMENT OF CAPITAL GBP 2180486

View Document

19/10/0919 October 2009 03/04/09 STATEMENT OF CAPITAL GBP 2180486

View Document

19/10/0919 October 2009 03/04/09 STATEMENT OF CAPITAL GBP 2180486

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 NC INC ALREADY ADJUSTED 20/03/09

View Document

21/05/0921 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0921 May 2009 NC INC ALREADY ADJUSTED
20/03/2009

View Document

14/04/0914 April 2009 GBP NC 2000000/2500000
20/03/2009

View Document

14/04/0914 April 2009 NC INC ALREADY ADJUSTED 20/03/09

View Document

14/04/0914 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0820 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS; AMEND

View Document

01/11/071 November 2007 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RE SHARE ISSUE 11/04/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 ￯﾿ᄑ NC 1000000/2000000
26/09/02

View Document

27/10/0227 October 2002 NC INC ALREADY ADJUSTED 26/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM:
BLANDFORD HOUSE 27 HIGH STREET
HIGHWORTH
SWINDON
WILTSHIRE SN6 7HQ

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM:
9 GREYFRIARS ROAD
READING
BERKSHIRE
RG1 1JG

View Document

06/09/016 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 AUDITOR'S RESIGNATION

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/02/982 February 1998 NC INC ALREADY ADJUSTED
24/11/97

View Document

02/02/982 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/11/97

View Document

02/02/982 February 1998 ￯﾿ᄑ NC 250000/1000000
24/1

View Document

02/02/982 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/97

View Document

31/10/9731 October 1997 COMPANY NAME CHANGED
AYLESFIELD FARMS LIMITED
CERTIFICATE ISSUED ON 31/10/97

View Document

16/09/9716 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/9716 September 1997 LOCATION OF DEBENTURE REGISTER

View Document

16/09/9716 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/97

View Document

13/07/9713 July 1997 ￯﾿ᄑ NC 100000/250000
04/04/97

View Document

13/07/9713 July 1997 ALTER MEM AND ARTS 04/04/97

View Document

13/07/9713 July 1997 NC INC ALREADY ADJUSTED 04/04/97

View Document

03/04/973 April 1997 ￯﾿ᄑ NC 50000/100000
24/03/97

View Document

03/04/973 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/97

View Document

03/04/973 April 1997 NC INC ALREADY ADJUSTED 24/03/97

View Document

03/04/973 April 1997 MISC 24/03/97

View Document

18/09/9618 September 1996 NC INC ALREADY ADJUSTED 27/08/96

View Document

18/09/9618 September 1996 Resolutions

View Document

18/09/9618 September 1996 Resolutions

View Document

18/09/9618 September 1996 ￯﾿ᄑ NC 1000/50000
27/08/96

View Document

18/09/9618 September 1996

View Document

18/09/9618 September 1996

View Document

18/09/9618 September 1996

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/96

View Document

17/09/9617 September 1996

View Document

17/09/9617 September 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97

View Document

05/09/965 September 1996 Resolutions

View Document

05/09/965 September 1996 ALTER MEM AND ARTS 27/08/96

View Document

04/09/964 September 1996 COMPANY NAME CHANGED
DETECNO LIMITED
CERTIFICATE ISSUED ON 05/09/96

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR.

View Document

23/08/9623 August 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/08/9623 August 1996 Incorporation

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