Advanced company searchLink opens in new window

AIM BROTHERS LIMITED

Company number 05644184

Filter by category

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)
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