AIMS TRAINING LIMITED

04435578
1 DACRE STREET BOOTLE LIVERPOOL L20 8DN

Documents

Documents
Date Category Description Pages
24 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2018 gazette Gazette Notice Voluntary 1 Buy now
30 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Apr 2017 accounts Annual Accounts 4 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
28 Apr 2016 accounts Annual Accounts 4 Buy now
22 May 2015 annual-return Annual Return 5 Buy now
09 Apr 2015 accounts Annual Accounts 3 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
25 Apr 2014 accounts Annual Accounts 3 Buy now
11 Jun 2013 annual-return Annual Return 5 Buy now
24 Apr 2013 accounts Annual Accounts 4 Buy now
08 Jun 2012 annual-return Annual Return 5 Buy now
19 Mar 2012 accounts Annual Accounts 6 Buy now
30 Jun 2011 annual-return Annual Return 5 Buy now
27 May 2011 accounts Annual Accounts 6 Buy now
26 May 2010 annual-return Annual Return 5 Buy now
26 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2010 accounts Annual Accounts 6 Buy now
02 Jul 2009 accounts Annual Accounts 16 Buy now
20 May 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
03 Jun 2008 accounts Annual Accounts 6 Buy now
19 May 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
28 Nov 2007 accounts Annual Accounts 6 Buy now
21 May 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
18 Apr 2007 resolution Resolution 1 Buy now
11 Apr 2007 address Registered office changed on 11/04/07 from: aims house 69 hartlebury trading estate hartlebury worcestershire DY10 4JB 1 Buy now
26 Oct 2006 officers New director appointed 3 Buy now
26 Oct 2006 officers Director resigned 1 Buy now
03 Oct 2006 accounts Annual Accounts 6 Buy now
04 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 2006 annual-return Return made up to 10/05/06; full list of members 7 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
09 Aug 2005 officers Director's particulars changed 1 Buy now
07 Jun 2005 annual-return Return made up to 10/05/05; full list of members 6 Buy now
07 Jun 2005 officers Director's particulars changed 1 Buy now
16 Mar 2005 accounts Annual Accounts 6 Buy now
14 Mar 2005 officers New director appointed 3 Buy now
25 Oct 2004 annual-return Return made up to 10/05/04; full list of members 5 Buy now
10 Sep 2004 accounts Annual Accounts 6 Buy now
12 Feb 2004 officers New director appointed 2 Buy now
28 Jan 2004 accounts Accounting reference date shortened from 30/09/04 to 31/07/04 1 Buy now
09 Jan 2004 resolution Resolution 1 Buy now
09 Jan 2004 officers New secretary appointed 2 Buy now
09 Jan 2004 officers Secretary resigned 1 Buy now
09 Jan 2004 officers Director resigned 1 Buy now
01 Oct 2003 accounts Accounting reference date extended from 31/05/03 to 30/09/03 1 Buy now
11 Jun 2003 annual-return Return made up to 10/05/03; full list of members 7 Buy now
17 Apr 2003 address Registered office changed on 17/04/03 from: the maples cakebole chaddesley corbett kidderminster 1 Buy now
19 Nov 2002 officers New director appointed 2 Buy now
29 Oct 2002 capital Ad 22/10/02--------- £ si 9@1=9 £ ic 1/10 2 Buy now
12 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2002 officers New secretary appointed 2 Buy now
13 Jun 2002 officers New director appointed 2 Buy now
13 Jun 2002 address Registered office changed on 13/06/02 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG 1 Buy now
13 Jun 2002 officers Secretary resigned;director resigned 2 Buy now
13 Jun 2002 officers Director resigned 1 Buy now
10 May 2002 incorporation Incorporation Company 16 Buy now