AAIM GROUP LIMITED

5th Floor 5th Floor, Manchester, M2 4LQ, Greater Manchester
StatusDISSOLVED
Company No.05895819
CategoryPrivate Limited Company
Incorporated03 Aug 2006
Age17 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution13 Mar 2012
Years12 years, 2 months, 2 days

SUMMARY

AAIM GROUP LIMITED is an dissolved private limited company with number 05895819. It was incorporated 17 years, 9 months, 12 days ago, on 03 August 2006 and it was dissolved 12 years, 2 months, 2 days ago, on 13 March 2012. The company address is 5th Floor 5th Floor, Manchester, M2 4LQ, Greater Manchester.



Company Fillings

Gazette dissolved compulsory

Date: 13 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date

Date: 28 Oct 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert whitton

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director james elton

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director bruce anderson

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / michael blood / 02/05/2008 / HouseName/Number was: , now: 9; Street was: 14 trafalgar place, now: princes avenue; Area was: didsbury, now: ; Region was: lancashire, now: ; Post Code was: M20 3TF, now: M20 6SE

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate re registration public limited company to private

Date: 14 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 14 Dec 2006

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 14 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jcco 100 PLC\certificate issued on 09/10/06

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/08/06--------- £ si [email protected]=13967 £ ic 2/13969

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 29 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL STAR CLEANING SERVICES LIMITED

230D NORTHOLT ROAD,HARROW,

Number:11166875
Status:ACTIVE
Category:Private Limited Company

CPLAS MOULDINGS LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:11503639
Status:ACTIVE
Category:Private Limited Company

CULLEN GRAHAM TAXIS LTD.

48 OAK CRESCENT,DALKEITH,EH22 5LH

Number:SC265517
Status:ACTIVE
Category:Private Limited Company

GEO DAVID LTD

20 WALDEN AVENUE,RAINHAM,RM13 8AU

Number:10856505
Status:ACTIVE
Category:Private Limited Company

LTEC LIMITED

5 TOWNHALL ROAD,,PO9 1AN

Number:02233625
Status:ACTIVE
Category:Private Limited Company

PREMIER HEATING SOLUTIONS GROUP LIMITED

102 NEW PENKRIDGE ROAD,CANNOCK,WS11 1HN

Number:09642831
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