Aphrodite Associates Ltd

05931789
6 Packmores Shirley B90 1SX

Documents

Documents
Date Category Description Pages
11 Jan 2011 gazette Gazette Dissolved Compulsory 1 Buy now
28 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
12 Feb 2010 accounts Annual Accounts 5 Buy now
09 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Feb 2010 annual-return Annual Return 26 Buy now
19 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
27 Oct 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Oct 2009 gazette Gazette Notice Compulsory 1 Buy now
26 Oct 2009 accounts Annual Accounts 5 Buy now
16 Feb 2009 annual-return Return made up to 12/09/07; change of members 10 Buy now
16 Feb 2009 annual-return Return made up to 12/09/08; full list of members 10 Buy now
21 Jan 2009 officers Director's Change of Particulars / emma sayle / 12/09/2008 / HouseName/Number was: , now: 204; Street was: 3A crookham road, now: wandsworth bridge road; Post Code was: SW6 4EG, now: SW6 2UE 1 Buy now
21 Jan 2009 officers Appointment Terminated Secretary andrew hosie 1 Buy now
21 Jan 2009 officers Director appointed natasha harris 2 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from arc centre, silkhouse court tithebarn street liverpool L2 2LZ 1 Buy now
11 Dec 2008 officers Appointment Terminated Director andrew hosie 1 Buy now
27 Jan 2007 officers New secretary appointed 1 Buy now
30 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2006 address Registered office changed on 23/10/06 from: 4 relay road london W12 7SJ 1 Buy now
12 Sep 2006 officers Director resigned 1 Buy now
12 Sep 2006 officers Secretary resigned 1 Buy now
12 Sep 2006 officers New secretary appointed 1 Buy now
12 Sep 2006 officers New director appointed 1 Buy now
12 Sep 2006 officers New director appointed 1 Buy now
12 Sep 2006 incorporation Incorporation Company 12 Buy now