AURORA ART LIMITED

04424542
C/O BWC BUSINSS SOLUTIONS LIMITE 8 PARK PLACE LEEDS WEST YORKSHIRE LS1 2RU

Documents

Documents
Date Category Description Pages
28 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
28 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
28 May 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
27 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
08 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
01 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
29 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
25 Mar 2011 resolution Resolution 1 Buy now
25 Mar 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 officers Termination of appointment of secretary (Jennifer Fox) 2 Buy now
19 May 2010 officers Termination of appointment of director (David Fox) 2 Buy now
18 May 2010 accounts Annual Accounts 12 Buy now
12 Jun 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
11 May 2009 accounts Annual Accounts 12 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from 4C anchor bridge way mill street west estate dewsbury west yorkshire WF12 9QS 2 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from mazars house gelderd road gildersome leeds west yorkshire LS27 7JN 1 Buy now
26 Jun 2008 accounts Annual Accounts 12 Buy now
16 May 2008 annual-return Return made up to 25/04/08; full list of members 3 Buy now
18 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
18 May 2007 annual-return Return made up to 25/04/07; full list of members 7 Buy now
04 Apr 2007 accounts Annual Accounts 6 Buy now
06 Oct 2006 accounts Annual Accounts 6 Buy now
13 Jun 2006 annual-return Return made up to 25/04/06; full list of members 7 Buy now
31 Oct 2005 annual-return Return made up to 25/04/05; full list of members 7 Buy now
02 Mar 2005 accounts Annual Accounts 6 Buy now
25 Oct 2004 officers New secretary appointed 2 Buy now
25 Oct 2004 officers Secretary resigned;director resigned 1 Buy now
09 Aug 2004 address Registered office changed on 09/08/04 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER 1 Buy now
22 Jul 2004 annual-return Return made up to 25/04/04; full list of members 7 Buy now
20 Jul 2004 accounts Annual Accounts 5 Buy now
06 Jul 2004 accounts Accounting reference date extended from 30/04/04 to 31/05/04 1 Buy now
14 May 2004 officers Director resigned 1 Buy now
26 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2003 annual-return Return made up to 25/04/03; full list of members 7 Buy now
14 May 2003 officers New director appointed 2 Buy now
28 Apr 2003 address Location of debenture register (non legible) 1 Buy now
28 Apr 2003 address Location of register of members (non legible) 1 Buy now
28 Apr 2003 address Location - directors interests register: non legible 1 Buy now
27 Apr 2003 address Registered office changed on 27/04/03 from: annexe 4 technology centre technology drive batley west yorkshire WF17 6ER 1 Buy now
27 Apr 2003 officers New director appointed 2 Buy now
27 Apr 2003 officers New director appointed 3 Buy now
27 Apr 2003 officers New secretary appointed;new director appointed 3 Buy now
27 Apr 2003 officers Secretary resigned 1 Buy now
27 Apr 2003 officers Director resigned 1 Buy now
24 Apr 2003 capital Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 3 Buy now
09 Feb 2003 address Registered office changed on 09/02/03 from: 20 sandhill rise pontefract west yorkshire WF8 1RA 1 Buy now
25 Oct 2002 address Registered office changed on 25/10/02 from: tong hall tong village tong lane bradford west yorkshire BD4 0RR 1 Buy now
14 Jun 2002 address Registered office changed on 14/06/02 from: 1 the elms, ackworth pontefract west yorkshire WF7 7DZ 1 Buy now
05 Jun 2002 mortgage Particulars of mortgage/charge 4 Buy now
20 May 2002 address Location of register of directors' interests 1 Buy now
20 May 2002 address Location of register of members 1 Buy now
09 May 2002 officers New director appointed 1 Buy now
09 May 2002 officers Director resigned 1 Buy now
09 May 2002 address Registered office changed on 09/05/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
01 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
25 Apr 2002 incorporation Incorporation Company 16 Buy now