AEROTHERM GROUP LIMITED

06628288
6 RIDGE HOUSE RIDGEHOUSE DRIVE FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5TL

Documents

Documents
Date Category Description Pages
24 Sep 2016 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jun 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
23 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Apr 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
22 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Apr 2015 resolution Resolution 1 Buy now
09 Oct 2014 officers Termination of appointment of director (Derek John Fulluck) 1 Buy now
05 Aug 2014 annual-return Annual Return 6 Buy now
05 Aug 2014 officers Change of particulars for director (Christopher Stephen Joseph Buckley) 2 Buy now
05 Aug 2014 officers Change of particulars for director (Derek John Fulluck) 2 Buy now
05 Aug 2014 officers Change of particulars for secretary (Christopher Stephen Joseph Buckley) 1 Buy now
20 May 2014 accounts Annual Accounts 6 Buy now
10 Jul 2013 annual-return Annual Return 7 Buy now
22 Feb 2013 accounts Annual Accounts 7 Buy now
12 Jul 2012 annual-return Annual Return 7 Buy now
29 Feb 2012 accounts Annual Accounts 7 Buy now
26 Jul 2011 annual-return Annual Return 7 Buy now
17 Jan 2011 accounts Annual Accounts 6 Buy now
25 Aug 2010 capital Return of Allotment of shares 9 Buy now
25 Aug 2010 resolution Resolution 19 Buy now
10 Aug 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
10 Dec 2009 accounts Annual Accounts 5 Buy now
16 Jul 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
11 Dec 2008 accounts Accounting reference date extended from 30/06/2009 to 31/08/2009 1 Buy now
14 Nov 2008 address Registered office changed on 14/11/2008 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT 1 Buy now
25 Sep 2008 officers Appointment terminated secretary hajco secretaries LIMITED 1 Buy now
25 Sep 2008 officers Appointment terminated director mohammed akram 1 Buy now
25 Sep 2008 officers Appointment terminated director hajco directors LIMITED 1 Buy now
25 Sep 2008 capital Ad 08/09/08\gbp si 9998@1=9998\gbp ic 2/10000\ 2 Buy now
10 Sep 2008 change-of-name Certificate Change Of Name Company 3 Buy now
26 Aug 2008 officers Director appointed derek john fulluck 2 Buy now
26 Aug 2008 officers Director and secretary appointed christopher stephen joseph buckley 2 Buy now
24 Jun 2008 incorporation Incorporation Company 17 Buy now