Aum Station News Ltd

04705015
52 Glandford Way RM6 4UG

Documents

Documents
Date Category Description Pages
02 Nov 2010 gazette Gazette Dissolved Compulsory 1 Buy now
20 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
06 Nov 2009 accounts Annual Accounts 14 Buy now
26 Mar 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
05 Dec 2008 accounts Annual Accounts 14 Buy now
15 Aug 2008 annual-return Return made up to 20/03/08; full list of members 4 Buy now
14 Aug 2008 officers Director's Change of Particulars / kaushik patel / 12/02/2007 / HouseName/Number was: , now: 52; Street was: 10 carlyle gardens, now: glandford way; Area was: , now: chadwell heath; Post Town was: wickford, now: romford; Post Code was: SS12 9LJ, now: RM6 4UG; Country was: , now: united kingdom 1 Buy now
14 Aug 2008 officers Director and Secretary's Change of Particulars / jyotiben patel / 12/02/2007 / HouseName/Number was: , now: 52; Street was: 10 carlyle gardens, now: glandford way; Area was: , now: chadwell heath; Post Town was: wickford, now: romford; Post Code was: SS12 9LJ, now: RM6 4UG; Country was: , now: united kingdom 1 Buy now
13 Mar 2008 accounts Annual Accounts 15 Buy now
14 May 2007 annual-return Return made up to 20/03/07; full list of members 7 Buy now
28 Feb 2007 accounts Annual Accounts 15 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: 10 carlyle gardens wickford essex SS12 9LJ 1 Buy now
23 Mar 2006 annual-return Return made up to 20/03/06; full list of members 7 Buy now
10 Jan 2006 accounts Annual Accounts 15 Buy now
31 Mar 2005 annual-return Return made up to 20/03/05; full list of members 7 Buy now
19 Jan 2005 accounts Annual Accounts 15 Buy now
08 Apr 2004 annual-return Return made up to 20/03/04; full list of members 7 Buy now
14 Feb 2004 accounts Accounting reference date extended from 31/03/04 to 31/05/04 1 Buy now
28 May 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 May 2003 officers New secretary appointed;new director appointed 1 Buy now
16 May 2003 capital Ad 20/03/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 Apr 2003 address Registered office changed on 14/04/03 from: 277 ilford lane ilford essex IG7 2SD 1 Buy now
14 Apr 2003 officers New director appointed 2 Buy now
14 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
01 Apr 2003 officers Director resigned 1 Buy now
01 Apr 2003 officers Secretary resigned 1 Buy now
01 Apr 2003 address Registered office changed on 01/04/03 from: 88A tooley street london bridge london SE1 2TF 1 Buy now
20 Mar 2003 incorporation Incorporation Company 9 Buy now