AIMEEA LTD - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-08-10 View Report
Dissolution. Dissolution application strike off company. 2021-07-29 View Report
Officers. Officer name: David Roland Clark. Termination date: 2020-10-27. 2021-07-29 View Report
Officers. Officer name: Mrs Joanne Louise Clark. Appointment date: 2021-07-28. 2021-07-29 View Report
Confirmation statement. Statement with no updates. 2020-12-24 View Report
Accounts. Accounts type micro entity. 2020-06-08 View Report
Confirmation statement. Statement with no updates. 2019-11-19 View Report
Accounts. Accounts type micro entity. 2019-07-05 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Accounts. Accounts type micro entity. 2018-07-21 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Confirmation statement. Statement with no updates. 2017-10-30 View Report
Accounts. Accounts type total exemption small. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Resolution. Description: Resolutions. 2016-08-27 View Report
Change of name. Change of name notice. 2016-08-27 View Report
Accounts. Accounts type total exemption small. 2016-07-04 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Accounts. Accounts type total exemption small. 2015-07-31 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Accounts. Accounts type total exemption small. 2014-07-29 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Accounts. Accounts type total exemption small. 2013-07-25 View Report
Annual return. With made up date full list shareholders. 2012-10-25 View Report
Accounts. Accounts type total exemption small. 2012-07-19 View Report
Annual return. With made up date full list shareholders. 2012-01-19 View Report
Accounts. Accounts type total exemption small. 2011-07-28 View Report
Address. Move registers to sail company. 2011-02-08 View Report
Address. Change sail address company. 2011-02-08 View Report
Annual return. With made up date full list shareholders. 2010-12-21 View Report
Accounts. Accounts type total exemption small. 2010-07-28 View Report
Annual return. With made up date full list shareholders. 2010-02-18 View Report
Officers. Officer name: David Roland Clark. Change date: 2010-02-18. 2010-02-18 View Report
Officers. Officer name: Halliwells Secretaries Limited. 2010-02-18 View Report
Address. Change date: 2010-02-18. Old address: 3 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB. 2010-02-18 View Report
Accounts. Accounts type total exemption small. 2009-08-20 View Report
Officers. Description: Secretary's change of particulars halliwells secretaries LIMITED logged form. 2008-11-21 View Report
Annual return. Legacy. 2008-11-19 View Report
Officers. Description: Director resigned. 2007-12-18 View Report
Resolution. Description: Resolutions. 2007-12-18 View Report
Change of name. Description: Company name changed hallco 1537 LIMITED\certificate issued on 30/11/07. 2007-11-30 View Report
Address. Description: Registered office changed on 23/11/07 from: st james's court brown street manchester greater manchester M2 2JF. 2007-11-23 View Report
Officers. Description: New director appointed. 2007-11-23 View Report
Incorporation. Incorporation company. 2007-10-25 View Report