AEROFORM IMPEX LIMITED

PRICEWATERHOUSECOOPERS LLP PRICEWATERHOUSECOOPERS LLP, Bournemouth, BH2 6HR, Dorset
StatusDISSOLVED
Company No.04669884
CategoryPrivate Limited Company
Incorporated18 Feb 2003
Age21 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution19 Aug 2011
Years12 years, 8 months, 28 days

SUMMARY

AEROFORM IMPEX LIMITED is an dissolved private limited company with number 04669884. It was incorporated 21 years, 2 months, 26 days ago, on 18 February 2003 and it was dissolved 12 years, 8 months, 28 days ago, on 19 August 2011. The company address is PRICEWATERHOUSECOOPERS LLP PRICEWATERHOUSECOOPERS LLP, Bournemouth, BH2 6HR, Dorset.



Company Fillings

Gazette dissolved liquidation

Date: 19 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 19 May 2011

Action Date: 16 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2011-05-16

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Jan 2011

Action Date: 30 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-11-30

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 11 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration vacation of office

Date: 11 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 Dec 2010

Action Date: 10 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-11-10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 27 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2010

Action Date: 22 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-22

Old address: 15 Upton Industrial Estate Factory Road Poole Dorset BH16 5SN

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 12 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 12 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 19 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed richard david davis

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary russell shivas

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 10/01/08 from: dawkins road industrial estate dawkins road hamworthy poole dorset BH15 4JW

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 19/04/05 from: russell house oxford road bournemouth dorset BH8 8EX

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed la law 153 LIMITED\certificate issued on 21/02/03

Documents

View document PDF

Incorporation company

Date: 18 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTALL & CO LANDSCAPE DESIGN LTD

THE STABLE COURTYARD RENISHAW HALL,SHEFFIELD,S21 3WB

Number:07441877
Status:ACTIVE
Category:Private Limited Company

DATA DELIVERY SYSTEMS LIMITED

22 HARBOROUGH ROAD,LEICESTER,LE2 4LA

Number:03485855
Status:ACTIVE
Category:Private Limited Company

IDEADO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07695790
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE COUNCIL FOR VOLUNTARY SERVICE

HIGHAM HOUSE,NEWCASTLE UPON TYNE,NE1 8AF

Number:06681475
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ROWTEK LIMITED

27 ST. NICHOLAS STREET,BRISTOL,BS1 1UA

Number:10157825
Status:ACTIVE
Category:Private Limited Company

RV SOLAR LTD.

OFFICE Q,LONDON,SE15 2NL

Number:09919522
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