Advanced company searchLink opens in new window

AAIT MIDLANDS LIMITED

Company number 06555400

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2012 DS01 Application to strike the company off the register
04 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 600
29 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Jun 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Freddie Vernon Rodford on 4 April 2010
04 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
24 Apr 2009 363a Return made up to 04/04/09; full list of members
29 Dec 2008 288a Director appointed steven williams
29 Dec 2008 88(2) Ad 25/07/08 gbp si 400@1=400 gbp ic 200/600
08 Aug 2008 287 Registered office changed on 08/08/2008 from the george hotel swan square burslem stoke-on-trent ST6 2AE
14 Jul 2008 288b Appointment Terminated Director simon scott
30 Apr 2008 88(2) Ad 04/04/08 gbp si 199@1=199 gbp ic 1/200
30 Apr 2008 288a Secretary appointed steven williams
30 Apr 2008 288a Director appointed simon scott
30 Apr 2008 288a Director appointed freddie vernon rodford
10 Apr 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
10 Apr 2008 288b Appointment Terminated Director company directors LIMITED
04 Apr 2008 NEWINC Incorporation