AERTE LIMITED

06080208
BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP

Documents

Documents
Date Category Description Pages
02 Mar 2014 gazette Gazette Dissolved Liquidation 1 Buy now
02 Dec 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
02 Dec 2013 insolvency Liquidation In Administration Move To Dissolution With Case End Date 20 Buy now
04 Jul 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
15 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Apr 2013 officers Termination of appointment of secretary (Anthony George Hunter) 1 Buy now
12 Feb 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
06 Feb 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
31 Jan 2013 insolvency Liquidation In Administration Proposals 18 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Dec 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
29 Aug 2012 officers Appointment of director (Abdel Ouahed Ezbiri) 2 Buy now
28 Aug 2012 officers Appointment of director (John Morton) 2 Buy now
10 Jul 2012 officers Termination of appointment of director (Francisco Javier Segura Rius) 1 Buy now
10 Jul 2012 officers Termination of appointment of director (Esteban Monegal Maso) 1 Buy now
28 Mar 2012 accounts Annual Accounts 16 Buy now
02 Mar 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
05 Apr 2011 accounts Annual Accounts 15 Buy now
11 Feb 2011 annual-return Annual Return 4 Buy now
01 Apr 2010 accounts Annual Accounts 14 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Andrew John Tonks) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Esteban Monegal Maso) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Francisco Javier Segura Rius) 2 Buy now
03 Dec 2009 officers Change of particulars for secretary (Mr Anthony George Hunter) 1 Buy now
08 May 2009 accounts Annual Accounts 14 Buy now
06 Apr 2009 officers Director appointed francisco javier segura rius 1 Buy now
06 Apr 2009 officers Director appointed esteban monegal maso 1 Buy now
06 Apr 2009 officers Appointment Terminated Director david plucinsky 1 Buy now
05 Feb 2009 annual-return Return made up to 02/02/09; full list of members 3 Buy now
22 Jan 2009 officers Director's Change of Particulars / david plucinsky / 23/10/2008 / HouseName/Number was: flat 3 87, now: 20; Street was: holland park, now: derwent drive; Post Town was: london, now: princeton; Region was: , now: new jersey; Post Code was: W11 3RZ, now: 08540; Country was: , now: usa 1 Buy now
26 Nov 2008 resolution Resolution 1 Buy now
24 Nov 2008 officers Appointment Terminated Director michael heath 1 Buy now
19 Sep 2008 officers Director's Change of Particulars / david plucinsky / 01/09/2008 / HouseName/Number was: , now: flat 3 87; Street was: 9 chester row, now: holland park; Post Code was: SW1W 9JF, now: W11 3RZ 1 Buy now
25 Apr 2008 accounts Annual Accounts 6 Buy now
04 Feb 2008 annual-return Return made up to 02/02/08; full list of members 2 Buy now
01 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Jul 2007 officers New director appointed 1 Buy now
16 Jul 2007 accounts Accounting reference date shortened from 29/02/08 to 30/06/07 1 Buy now
02 Feb 2007 incorporation Incorporation Company 17 Buy now