AI UK LTD

05223985
C/O TERACOM INTERNATIONAL,SUITE 18 EANAM WHARF THE BUSINESS DEVELOPMENT CENTRE BLACKBURN BB1 5BL

Documents

Documents
Date Category Description Pages
28 Mar 2017 gazette Gazette Dissolved Compulsory 1 Buy now
23 Oct 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
27 Jun 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Jun 2014 gazette Gazette Notice Voluntary 1 Buy now
16 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
12 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
22 Mar 2012 annual-return Annual Return 3 Buy now
22 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2012 officers Termination of appointment of secretary (Muhammed Yusuf) 1 Buy now
22 Mar 2012 accounts Annual Accounts 4 Buy now
28 Dec 2011 accounts Annual Accounts 5 Buy now
20 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
19 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
16 Mar 2011 officers Change of particulars for director (Rafiq Ibrahim Yusuf) 2 Buy now
18 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
25 Jun 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
05 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2009 annual-return Annual Return 3 Buy now
27 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
01 Oct 2008 annual-return Return made up to 07/09/08; full list of members 4 Buy now
22 Jul 2008 accounts Annual Accounts 1 Buy now
07 Feb 2008 address Registered office changed on 07/02/08 from: 18 nightingale close, blackburn, BB1 2RE 1 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
07 Feb 2008 officers Secretary resigned 1 Buy now
07 Feb 2008 officers New secretary appointed 2 Buy now
07 Feb 2008 officers New director appointed 2 Buy now
07 Feb 2008 capital Ad 01/02/08--------- £ si 100@1=100 £ ic 2/102 2 Buy now
08 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Nov 2007 annual-return Return made up to 07/09/07; full list of members 2 Buy now
06 Nov 2007 officers New secretary appointed 1 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: www.buy-this-company-now.com, tudor house greenclose lane, loughborough, leicestershire LE11 5AS 1 Buy now
05 Nov 2007 officers Director resigned 1 Buy now
05 Nov 2007 officers Secretary resigned 1 Buy now
05 Nov 2007 officers New director appointed 1 Buy now
10 Jul 2007 accounts Annual Accounts 1 Buy now
17 Oct 2006 annual-return Return made up to 07/09/06; full list of members 2 Buy now
12 Apr 2006 accounts Annual Accounts 1 Buy now
06 Jan 2006 officers Secretary resigned 1 Buy now
06 Jan 2006 officers Director resigned 1 Buy now
15 Dec 2005 address Registered office changed on 15/12/05 from: tudor house, green close lane, loughborough, LE11 5AS 1 Buy now
05 Dec 2005 annual-return Return made up to 07/09/05; full list of members 6 Buy now
21 Nov 2005 officers New director appointed 2 Buy now
21 Nov 2005 officers New secretary appointed 2 Buy now
21 Nov 2005 address Registered office changed on 21/11/05 from: 44 upper belgrave road, clifton, bristol BS8 2XN 1 Buy now
24 Nov 2004 address Registered office changed on 24/11/04 from: 229 nether street, london, N3 1NT 1 Buy now
07 Sep 2004 incorporation Incorporation Company 12 Buy now