AURORA (NI) LTD.

16 Alban Park 16 Alban Park, St Albans, AL4 0JJ, Hertfordshire
StatusDISSOLVED
Company No.05416343
CategoryPrivate Limited Company
Incorporated06 Apr 2005
Age19 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution06 Oct 2011
Years12 years, 7 months, 10 days

SUMMARY

AURORA (NI) LTD. is an dissolved private limited company with number 05416343. It was incorporated 19 years, 1 month, 10 days ago, on 06 April 2005 and it was dissolved 12 years, 7 months, 10 days ago, on 06 October 2011. The company address is 16 Alban Park 16 Alban Park, St Albans, AL4 0JJ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Oct 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Muiris O'connell

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Jean Wallace

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Ronald Bell

Change date: 2010-01-01

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Johnson

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / muiris o'connell / 31/01/2008 / HouseName/Number was: , now: 16; Street was: 40 clarendon road, now: havelock rise; Post Code was: LU2 7PQ, now: LU2 7PS; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aurora offshore LIMITED\certificate issued on 20/04/05

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/04/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 12/04/05 from: 9 perseverance works kingsland road london E2 8DD

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTON CAR SALES LIMITED

21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:06527743
Status:ACTIVE
Category:Private Limited Company

BDK ASSOCIATES LIMITED

95 CONNAUGHT GARDENS,LONDON,N13 5BU

Number:10784357
Status:ACTIVE
Category:Private Limited Company

EXPRESS TYRE SERVICE LTD

FLAT 5, WILLIAM COURT, 70,BIRMINGHAM,B13 8BB

Number:11757064
Status:ACTIVE
Category:Private Limited Company

INSPIRED MANAGEMENT LTD

18 18 MEADOWS LANE,CHESTER,CH1 6AY

Number:09920502
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT TELECOMMUNICATIONS LTD

INTELLIGENT HOUSE,WILLENHALL,WV12 4HR

Number:08173339
Status:ACTIVE
Category:Private Limited Company

RISK AND REGULATION CONSULTING LIMITED

DELAMORE FORDER LANE,TEIGNMOUTH,TQ14 9SL

Number:06726451
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