AIL ADMIN LIMITED

04158002
ARUNDEL HOUSE AMBER COURT WHITWORTH ROAD CRAWLEY WEST SUSSEX RH11 7XL

Documents

Documents
Date Category Description Pages
06 Sep 2012 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
06 Jun 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
09 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
14 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
05 Nov 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
28 Oct 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 7 Buy now
14 Jun 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
10 Feb 2010 resolution Resolution 2 Buy now
10 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
15 Jan 2010 insolvency Liquidation In Administration Result Creditors Meeting 24 Buy now
15 Dec 2009 insolvency Liquidation In Administration Proposals 25 Buy now
08 Dec 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 14 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Nov 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
13 Aug 2009 officers Appointment Terminated Director alex peers 1 Buy now
06 May 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
24 Feb 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
24 Feb 2009 address Location of debenture register 1 Buy now
24 Feb 2009 address Location of register of members 1 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from waterloo court 10 theed street waterloo london SE1 8ST 1 Buy now
28 Dec 2008 accounts Annual Accounts 6 Buy now
27 Nov 2008 accounts Accounting reference date extended from 28/02/2009 to 28/08/2009 1 Buy now
15 Feb 2008 annual-return Return made up to 12/02/08; full list of members 3 Buy now
11 Feb 2008 capital Nc inc already adjusted 31/01/08 1 Buy now
11 Feb 2008 resolution Resolution 1 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers Director's particulars changed 1 Buy now
07 Nov 2007 accounts Annual Accounts 5 Buy now
26 Oct 2007 address Registered office changed on 26/10/07 from: elliot house, 10-12 allington street, london london SW1E 5EH 1 Buy now
27 Sep 2007 officers New director appointed 2 Buy now
18 Jun 2007 capital £ ic 100/76 16/03/07 £ sr 24@1=24 1 Buy now
13 Jun 2007 annual-return Return made up to 12/02/07; full list of members 3 Buy now
13 Jun 2007 officers Director's particulars changed 1 Buy now
13 Jun 2007 officers Secretary's particulars changed 1 Buy now
02 Apr 2007 accounts Annual Accounts 5 Buy now
14 Dec 2006 officers New director appointed 2 Buy now
17 Feb 2006 annual-return Return made up to 12/02/06; full list of members 3 Buy now
22 Dec 2005 accounts Annual Accounts 5 Buy now
29 Sep 2005 address Registered office changed on 29/09/05 from: 6TH floor 29 bressenden place london SW1E 5DD 1 Buy now
31 Aug 2005 mortgage Particulars of mortgage/charge 4 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
06 Jun 2005 annual-return Return made up to 12/02/05; full list of members 7 Buy now
06 Jun 2005 accounts Annual Accounts 5 Buy now
22 Nov 2004 accounts Annual Accounts 8 Buy now
22 Nov 2004 annual-return Return made up to 12/02/04; full list of members 6 Buy now
29 Jul 2004 address Registered office changed on 29/07/04 from: 15 loxley road wandsworth common london SW18 3LL 1 Buy now
07 Nov 2003 officers Director resigned 2 Buy now
07 Nov 2003 annual-return Return made up to 12/02/03; full list of members 7 Buy now
16 Dec 2002 accounts Annual Accounts 5 Buy now
22 Mar 2002 annual-return Return made up to 12/02/02; full list of members 5 Buy now
20 Aug 2001 officers New director appointed 3 Buy now
20 Aug 2001 capital Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Mar 2001 officers New secretary appointed 2 Buy now
20 Mar 2001 officers Director resigned 1 Buy now
20 Mar 2001 officers Secretary resigned 1 Buy now
14 Mar 2001 address Registered office changed on 14/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
14 Mar 2001 officers New director appointed 2 Buy now
12 Feb 2001 incorporation Incorporation Company 16 Buy now