AIA SOFTWARE UK LIMITED

No 1 Colmore Square, Birmingham, B4 6HQ
StatusDISSOLVED
Company No.04390978
CategoryPrivate Limited Company
Incorporated08 Mar 2002
Age22 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution02 May 2022
Years2 years, 1 month, 8 days

SUMMARY

AIA SOFTWARE UK LIMITED is an dissolved private limited company with number 04390978. It was incorporated 22 years, 3 months, 2 days ago, on 08 March 2002 and it was dissolved 2 years, 1 month, 8 days ago, on 02 May 2022. The company address is No 1 Colmore Square, Birmingham, B4 6HQ.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2021

Action Date: 12 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2020

Action Date: 12 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2019

Action Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-12

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Oct 2018

Category: Address

Type: AD02

Old address: No 1 Colmore Square Birmingham B4 6HQ

New address: Unit 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Oct 2018

Category: Address

Type: AD03

New address: No 1 Colmore Square Birmingham B4 6HQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043909780003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043909780002

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Apr 2018

Category: Address

Type: AD03

New address: No 1 Colmore Square Birmingham B4 6HQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

New address: No 1 Colmore Square Birmingham B4 6HQ

Old address: , 7 Elmwood Crockford Lane, Chineham, Basingstoke, RG24 8WD, England

Change date: 2018-04-06

Documents

View document PDF

Change sail address company with new address

Date: 06 Apr 2018

Category: Address

Type: AD02

New address: No 1 Colmore Square Birmingham B4 6HQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Legacy

Date: 09 Mar 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Capital

Type: SH19

Date: 2018-03-09

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 09 Mar 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/03/18

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Ms Samantha Louise Kirby

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Jorg Franz Hefner

Termination date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Cort Steven Townsend

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Martin Oberholzer

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

New address: No 1 Colmore Square Birmingham B4 6HQ

Old address: , 1 Cedarwood Chineham Business Park, Basingstoke, Hampshire, RG24 8WD, United Kingdom

Change date: 2017-10-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2017

Action Date: 07 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-07

Charge number: 043909780003

Documents

View document PDF

Resolution

Date: 18 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2017

Action Date: 07 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-07

Charge number: 043909780002

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Cort Steven Townsend

Appointment date: 2017-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-22

Officer name: Robert James Patton

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert James Patton

Termination date: 2017-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Cort Steven Townsend

Appointment date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Geiger

Termination date: 2016-02-29

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-15

Officer name: Mr. Robert James Patton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradford Weller

Termination date: 2015-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Address

Type: AD01

Old address: , C/O Bruce Allen Llp, 3rd Floor, Scottish Mutual House 27-29 North Street, Hornchurch, Essex, RM11 1RS

New address: No 1 Colmore Square Birmingham B4 6HQ

Change date: 2015-08-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-15

Officer name: Mr. Robert James Patton

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Oberholzer

Appointment date: 2015-02-27

Documents

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Geiger

Appointment date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Jörg Franz Hefner

Appointment date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonardus Jozef Maria Pillich

Termination date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-27

Officer name: Mr Bradford Weller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Old address: , 3rd Floor, Scottish Mutual House 27-29 North Street, Hornchurch, Essex, RM11 1RS, England

Change date: 2014-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: , 87-89 Park Lane, Hornchurch, Essex, RM11 1BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-28

Officer name: Mr Leonardus Jozef Maria Pillich

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Loenardus Jozef Maria Pillich

Change date: 2011-02-17

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilhelmus Maas

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Loenardus Jozef Maria Pillich

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Oct 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wilhelmus Paulus Irma Maas

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Bell

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary martyn davis

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director leon pillich

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed kevin ronald bell

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed wilhelmus paulus irma maas

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 09/11/06 from: 138-140 park lane, hornchurch, essex RM11 1BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 11/12/03 from: 2ND floor raeburn house, baron road, south woodham, ferrers, chelmsford, essex CM3 5XQ

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 06/06/02--------- £ si 14999@1=14999 £ ic 1/15000

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 19 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 31/12/02

Documents

View document PDF


Some Companies

ANDREW WAKELY ASSOCIATES LIMITED

STEEPLE HOUSE,QUEDGELEY,GL2 4PN

Number:04657400
Status:ACTIVE
Category:Private Limited Company

BODIFIED AESTHETICS LTD

12 PHOEBE ROAD,SWANSEA,SA1 7FF

Number:11959393
Status:ACTIVE
Category:Private Limited Company

GLOBAL ESSENCE LIMITED

6 HEATHFIELD CLOSE,MAIDSTONE,ME14 2AB

Number:04389236
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT ACCOUNTANCY SERVICES LIMITED

2 TURLAKE MEWS,EXETER,EX5 5ER

Number:03601533
Status:ACTIVE
Category:Private Limited Company

NORTHBURN CAPITAL LIMITED

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC467506
Status:ACTIVE
Category:Private Limited Company

STEPS FOR SUCCESS LIMITED

UNIT 8 PENDEFORD PLACE,WOLVERHAMPTON,WV9 5HD

Number:06410812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source