ABERDEEN HOUSE LIMITED

04580707
TRINITY HOUSE 28-30 BLUCHER ST BIRMINGHAM B1 1QH

Documents

Documents
Date Category Description Pages
10 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jan 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
03 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 29 Buy now
28 Nov 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Nov 2017 insolvency Liquidation Voluntary Removal Of Liquidator By Court 15 Buy now
12 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
27 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Mar 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
17 Mar 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Mar 2015 resolution Resolution 1 Buy now
18 Nov 2014 annual-return Annual Return 5 Buy now
07 Jan 2014 accounts Annual Accounts 6 Buy now
05 Dec 2013 annual-return Annual Return 5 Buy now
22 Feb 2013 accounts Annual Accounts 6 Buy now
30 Nov 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 accounts Annual Accounts 6 Buy now
15 Nov 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 officers Appointment of director (Mr Geoffrey Morley Dobson) 2 Buy now
22 Feb 2011 capital Return of Allotment of shares 4 Buy now
22 Feb 2011 resolution Resolution 1 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
10 Nov 2010 annual-return Annual Return 4 Buy now
11 Jan 2010 accounts Annual Accounts 7 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
01 Dec 2009 officers Change of particulars for director (Heidi Gromann) 2 Buy now
15 Jan 2009 accounts Annual Accounts 5 Buy now
04 Nov 2008 annual-return Return made up to 04/11/08; full list of members 3 Buy now
03 Jan 2008 accounts Annual Accounts 5 Buy now
27 Nov 2007 annual-return Return made up to 04/11/07; no change of members 6 Buy now
01 Feb 2007 accounts Annual Accounts 5 Buy now
22 Nov 2006 annual-return Return made up to 04/11/06; full list of members 6 Buy now
11 Jul 2006 accounts Amended Accounts 8 Buy now
02 Nov 2005 annual-return Return made up to 04/11/05; full list of members 6 Buy now
18 Oct 2005 accounts Annual Accounts 10 Buy now
16 Nov 2004 accounts Annual Accounts 3 Buy now
16 Nov 2004 annual-return Return made up to 04/11/04; full list of members 6 Buy now
04 Dec 2003 annual-return Return made up to 04/11/03; full list of members 6 Buy now
29 May 2003 officers New director appointed 2 Buy now
29 May 2003 address Registered office changed on 29/05/03 from: 52 great eastern street london EC2A 3EP 1 Buy now
29 May 2003 officers New secretary appointed 2 Buy now
14 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 2003 officers Secretary resigned 1 Buy now
01 May 2003 officers Director resigned 1 Buy now
16 Jan 2003 officers New secretary appointed 2 Buy now
16 Jan 2003 officers New director appointed 2 Buy now
16 Jan 2003 address Registered office changed on 16/01/03 from: 52 great eastern street london EC2A 3EP 1 Buy now
13 Jan 2003 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
18 Dec 2002 officers Secretary resigned 1 Buy now
18 Dec 2002 officers Director resigned 1 Buy now
18 Dec 2002 address Registered office changed on 18/12/02 from: the studio, st nicholas close elstree herts WD6 3EW 2 Buy now
04 Nov 2002 incorporation Incorporation Company 14 Buy now