AYLESTONE DECORATORS LIMITED

Company Documents

DateDescription
01/09/121 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

26/09/1126 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY FLOOD / 12/07/2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY CAROLANN PENMAN

View Document

14/09/1014 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/10/097 October 2009 Annual return made up to 12 July 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 FIRST GAZETTE

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: G OFFICE CHANGED 30/09/03 8 TOLCHARD CLOSE LEICESTER LEICESTERSHIRE LE5 4EZ

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 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