Download leads from Nexok and grow your business. Find out more

AIC Ntamrod Limited

Documents

Total Documents72
Total Pages312

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off
1 November 2016First Gazette notice for compulsory strike-off
21 October 2015Company name changed andura aic LIMITED\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
20 October 2015Registered office address changed from 20 Murdock Road Bicester Oxfordshire OX26 4PP to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 20 October 2015
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
27 June 2015Micro company accounts made up to 30 September 2014
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
4 July 2014Accounts for a dormant company made up to 30 September 2013
4 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013
30 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
24 December 2012Accounts for a dormant company made up to 31 March 2012
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
28 December 2011Total exemption small company accounts made up to 31 March 2011
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders
31 August 2011Director's details changed for Alan Sherotsky on 1 December 2010
31 August 2011Director's details changed for Alan Sherotsky on 1 December 2010
26 August 2011Termination of appointment of Raymond Mckillop as a secretary
4 January 2011Total exemption small company accounts made up to 31 March 2010
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
3 February 2010Total exemption small company accounts made up to 31 March 2009
25 November 2009Register(s) moved to registered inspection location
24 November 2009Register inspection address has been changed
2 August 2009Return made up to 31/07/09; full list of members
3 March 2009Accounts for a small company made up to 31 March 2008
6 August 2008Return made up to 31/07/08; full list of members
9 May 2008Company name changed pearl commercial installations LIMITED\certificate issued on 09/05/08
1 May 2008Accounts for a small company made up to 31 March 2007
11 August 2007Return made up to 31/07/07; full list of members
6 February 2007Accounts for a small company made up to 31 March 2006
7 August 2006Return made up to 31/07/06; full list of members
1 August 2006Registered office changed on 01/08/06 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
28 July 2006Company name changed mosaic direct marketing LIMITED\certificate issued on 28/07/06
1 February 2006Full accounts made up to 31 March 2005
10 August 2005Return made up to 31/07/05; full list of members
18 February 2005Company name changed mosaic erp systems (western) lim ited\certificate issued on 18/02/05
2 February 2005Full accounts made up to 31 March 2004
18 August 2004Return made up to 31/07/04; full list of members
5 February 2004Full accounts made up to 31 March 2003
28 August 2003Return made up to 31/07/03; full list of members
17 February 2003Director resigned
17 February 2003Director resigned
17 February 2003Director resigned
3 February 2003Full accounts made up to 31 March 2002
14 August 2002Return made up to 31/07/02; full list of members
9 August 2002Director resigned
9 August 2002Secretary resigned
9 August 2002Company name changed rainstopper LIMITED\certificate issued on 09/08/02
14 July 2002New director appointed
27 June 2002New director appointed
27 June 2002New secretary appointed;new director appointed
2 February 2002Full accounts made up to 31 March 2001
2 August 2001Return made up to 31/07/01; full list of members
25 January 2001Full accounts made up to 31 March 2000
3 November 2000Director resigned
19 September 2000Return made up to 31/07/00; full list of members
3 February 2000Full accounts made up to 31 March 1999
19 August 1999Return made up to 31/07/99; full list of members
3 February 1999Full accounts made up to 31 March 1998
17 September 1998Return made up to 05/09/98; full list of members
9 June 1998Registered office changed on 09/06/98 from: 27-31 blandford street london. W1H 3AD
10 February 1998Director's particulars changed
2 February 1998Full accounts made up to 31 March 1997
10 October 1997Return made up to 05/09/97; full list of members
4 February 1997Full accounts made up to 31 March 1996
1 October 1996Return made up to 05/09/96; full list of members
8 February 1996Full accounts made up to 31 March 1995
19 September 1995Return made up to 05/09/95; full list of members
5 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 January 1991Memorandum and Articles of Association
3 January 1991Accounting reference date notified as 31/03
5 September 1990Incorporation
Sign up now to grow your client base. Plans & Pricing