Advanced company searchLink opens in new window

AIM INDUSTRIES (INC) LIMITED

Company number 04431628

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2010 4.68 Liquidators' statement of receipts and payments to 12 October 2010
21 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2010 4.68 Liquidators' statement of receipts and payments to 25 September 2010
14 Apr 2010 4.68 Liquidators' statement of receipts and payments to 25 March 2010
15 Oct 2009 4.68 Liquidators' statement of receipts and payments to 25 September 2009
15 Oct 2009 4.68 Liquidators' statement of receipts and payments to 25 March 2009
21 May 2009 287 Registered office changed on 21/05/2009 from c/o xl business solutions LIMITED 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ
09 Oct 2008 4.68 Liquidators' statement of receipts and payments to 25 September 2008
29 Apr 2008 4.68 Liquidators' statement of receipts and payments to 25 September 2008
24 Oct 2007 4.68 Liquidators' statement of receipts and payments
20 Apr 2007 4.68 Liquidators' statement of receipts and payments
29 Sep 2006 4.68 Liquidators' statement of receipts and payments
13 Apr 2006 287 Registered office changed on 13/04/06 from: c/o xl business solutions limite 46 moorlands business centre balme road cleckheaton west yorkshire BD19 4EW
05 Oct 2005 4.20 Statement of affairs
05 Oct 2005 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Oct 2005 600 Appointment of a voluntary liquidator
22 Sep 2005 287 Registered office changed on 22/09/05 from: 12 a york road industrial estate york road wetherby west yorkshire LS22 7SU
28 Apr 2005 AA Total exemption small company accounts made up to 31 May 2004
12 Aug 2004 288a New director appointed
12 Aug 2004 288a New director appointed
13 Jul 2004 363s Return made up to 03/05/04; full list of members
03 Jun 2004 AA Total exemption small company accounts made up to 31 May 2003
01 Apr 2004 395 Particulars of mortgage/charge
30 Nov 2002 288b Director resigned