AIA SOFTWARE UK LIMITED
Status | DISSOLVED |
Company No. | 04390978 |
Category | Private Limited Company |
Incorporated | 08 Mar 2002 |
Age | 22 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2022 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 02 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 21 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043909780003
Documents
Mortgage satisfy charge full
Date: 21 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043909780002
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 29 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Legacy
Date: 09 Mar 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 09 Mar 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/03/18
Documents
Resolution
Date: 09 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 25 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
Resolution
Date: 18 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wilhelmus Maas
Documents
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
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Bell
Documents
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
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
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
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
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
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
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/09; full list of members
Documents
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
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary martyn davis
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director leon pillich
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed kevin ronald bell
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed wilhelmus paulus irma maas
Documents
Legacy
Date: 15 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/08; full list of members
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/07; full list of members
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
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
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
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/06; full list of members
Documents
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
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/05; full list of members
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/04; full list of members
Documents
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
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/03; full list of members
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 06/06/02--------- £ si 14999@1=14999 £ ic 1/15000
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 19 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 31/12/02
Documents
Some Companies
ANDREW WAKELY ASSOCIATES LIMITED
STEEPLE HOUSE,QUEDGELEY,GL2 4PN
Number: | 04657400 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PHOEBE ROAD,SWANSEA,SA1 7FF
Number: | 11959393 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
OAKFIELD HOUSE,MOTHERWELL,ML1 1XA
Number: | SC467506 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 PENDEFORD PLACE,WOLVERHAMPTON,WV9 5HD
Number: | 06410812 |
Status: | ACTIVE |
Category: | Private Limited Company |