AUREUS (INDUSTRIAL) LIMITED

04150845
45 CHURCH STREET BIRMINGHAM B3 2RT

Documents

Documents
Date Category Description Pages
09 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
09 Apr 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
16 Jan 2015 officers Change of particulars for corporate secretary (Boodle Hatfield Secretarial Limited) 1 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Oct 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Oct 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
14 Oct 2014 resolution Resolution 1 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
18 Sep 2014 officers Change of particulars for director (Mr Thomas David Bradwall Barlow) 2 Buy now
18 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2014 annual-return Annual Return 5 Buy now
13 Nov 2013 accounts Annual Accounts 5 Buy now
21 Feb 2013 annual-return Annual Return 5 Buy now
20 Feb 2013 accounts Annual Accounts 5 Buy now
11 Jun 2012 accounts Annual Accounts 5 Buy now
23 Feb 2012 annual-return Annual Return 6 Buy now
27 Jun 2011 accounts Annual Accounts 5 Buy now
18 Feb 2011 annual-return Annual Return 5 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for corporate secretary (Boodle Hatfield Secretarial Limited) 2 Buy now
19 Jan 2010 accounts Annual Accounts 5 Buy now
04 Aug 2009 accounts Annual Accounts 3 Buy now
17 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
21 Jul 2008 accounts Annual Accounts 6 Buy now
26 Feb 2008 annual-return Return made up to 31/01/08; full list of members 4 Buy now
14 Mar 2007 accounts Annual Accounts 5 Buy now
27 Feb 2007 annual-return Return made up to 31/01/07; full list of members 2 Buy now
27 Feb 2007 officers Director's particulars changed 1 Buy now
06 Jun 2006 accounts Annual Accounts 4 Buy now
01 Mar 2006 annual-return Return made up to 31/01/06; full list of members 7 Buy now
16 Mar 2005 accounts Annual Accounts 12 Buy now
02 Mar 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
22 Dec 2004 address Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL 1 Buy now
19 May 2004 accounts Annual Accounts 11 Buy now
10 Feb 2004 annual-return Return made up to 31/01/04; full list of members 7 Buy now
19 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
19 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
19 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
19 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
19 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
19 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
19 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
19 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
19 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
19 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
31 Mar 2003 accounts Annual Accounts 12 Buy now
20 Feb 2003 annual-return Return made up to 31/01/03; full list of members 8 Buy now
31 Jul 2002 accounts Annual Accounts 9 Buy now
05 Jul 2002 mortgage Particulars of mortgage/charge 7 Buy now
05 Jul 2002 mortgage Particulars of mortgage/charge 7 Buy now
05 Jul 2002 mortgage Particulars of mortgage/charge 7 Buy now
12 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
01 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
01 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
01 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
01 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
01 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
01 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
01 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
28 Feb 2002 annual-return Return made up to 31/01/02; full list of members 6 Buy now
17 Apr 2001 accounts Accounting reference date shortened from 31/01/02 to 30/09/01 1 Buy now
02 Apr 2001 capital Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
05 Mar 2001 officers New director appointed 2 Buy now
05 Mar 2001 officers New secretary appointed 2 Buy now
05 Mar 2001 address Registered office changed on 05/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
05 Mar 2001 officers Director resigned 1 Buy now
05 Mar 2001 officers Secretary resigned;director resigned 1 Buy now
05 Mar 2001 officers New director appointed 2 Buy now
22 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2001 incorporation Incorporation Company 18 Buy now