- Company Overview for AIM BROTHERS LIMITED (05644184)
- Filing history for AIM BROTHERS LIMITED (05644184)
- People for AIM BROTHERS LIMITED (05644184)
- Charges for AIM BROTHERS LIMITED (05644184)
- More for AIM BROTHERS LIMITED (05644184)
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) |
---|---|---|---|
15 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2009 | AD01 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester Lancashire M21 7SA on 16 December 2009 | |
13 Aug 2009 | 363a | Return made up to 20/07/09; full list of members | |
13 Aug 2009 | 288a | Director appointed mr afzal khan | |
13 Aug 2009 | 288b | Appointment Terminated Director muhummad ahmed | |
13 Aug 2009 | 288b | Appointment Terminated Secretary sheikh ahmed | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Jan 2009 | 363a | Return made up to 20/07/08; full list of members | |
19 Jan 2009 | 288c | Director's Change of Particulars / muhummad ahmed / 06/01/2009 / HouseName/Number was: , now: 392; Street was: flat 2, now: mauldeth road west; Area was: 152 withington road, now: chorlton cum hardy; Region was: lancs, now: ; Post Code was: M168FB, now: M21 7RB; Country was: , now: united kingdom | |
19 Jan 2009 | 288c | Secretary's Change of Particulars / sheikh ahmed / 06/01/2009 / HouseName/Number was: , now: 392; Street was: flat 2, now: mauldeth road west; Area was: 152 withington road, whalley range, now: chorlton cum hardy; Region was: lancs, now: ; Post Code was: M16 8FB, now: M21 7RB; Country was: , now: united kingdom | |
28 Dec 2008 | 287 | Registered office changed on 28/12/2008 from flat 2, 152 withington road manchester lancs M16 8FB | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Aug 2007 | 395 | Particulars of mortgage/charge | |
20 Jul 2007 | 363a | Return made up to 20/07/07; full list of members | |
29 Jun 2007 | 288c | Director's particulars changed | |
22 Jun 2007 | 287 | Registered office changed on 22/06/07 from: 15 spencer ave chorlton manchester lancs M16 0AW | |
22 Jun 2007 | 288b | Secretary resigned | |
22 Jun 2007 | 288a | New secretary appointed | |
29 May 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2005 | NEWINC | Incorporation |