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

Ailesbury Management Services Limited

Documents

Total Documents36
Total Pages119

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off
13 January 2004First Gazette notice for voluntary strike-off
2 December 2003Application for striking-off
14 May 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/03
27 January 2003Accounts for a small company made up to 31 March 2002
8 January 2003Return made up to 24/02/02; full list of members
30 January 2002Accounts for a small company made up to 31 March 2001
2 July 2001Return made up to 24/02/00; full list of members
18 May 2001Return made up to 24/02/01; full list of members
24 April 2001New secretary appointed
24 April 2001Secretary resigned
24 April 2001Secretary resigned
24 April 2001New secretary appointed
26 January 2001Accounts for a small company made up to 31 March 2000
21 January 2001New secretary appointed
21 January 2001Secretary resigned
21 January 2001Secretary resigned
21 January 2001New secretary appointed
9 October 2000Registered office changed on 09/10/00 from: 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW
19 November 1999Accounts for a small company made up to 31 March 1999
8 October 1999Registered office changed on 08/10/99 from: st george house 40 great george street leeds LS1 3DQ
23 March 1999Return made up to 24/02/99; full list of members
26 August 1998Accounts for a small company made up to 31 March 1998
25 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 February 1998Accounts for a small company made up to 31 March 1997
16 October 1997Secretary's particulars changed
20 March 1997Return made up to 24/02/97; no change of members
15 January 1997Accounts for a small company made up to 31 March 1996
27 February 1996Return made up to 24/02/96; no change of members
22 January 1996Accounts for a small company made up to 28 February 1995
2 January 1996Accounting reference date extended from 28/02 to 31/03
15 November 1995Company name changed mawlaw 240 LIMITED\certificate issued on 16/11/95
13 November 1995Registered office changed on 13/11/95 from: city centre tower 7 hill street birmingham B5 4UU
13 November 1995Director's particulars changed
13 November 1995Return made up to 24/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
22 August 1995First Gazette notice for compulsory strike-off
Sign up now to grow your client base. Plans & Pricing