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

Aboyne Fires & Stoves Limited

Documents

Total Documents39
Total Pages199

Filing History

10 February 2006Dissolved
10 November 2005Return of final meeting in a creditors' voluntary winding up
23 September 2005Liquidators statement of receipts and payments
14 March 2005Registered office changed on 14/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP
30 September 2004New director appointed
26 August 2004Statement of affairs
26 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 August 2004Appointment of a voluntary liquidator
13 August 2004Registered office changed on 13/08/04 from: roper yard roper road canterbury kent CT2 7EX
1 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 January 2004Particulars of mortgage/charge
5 December 2003Total exemption small company accounts made up to 31 January 2003
29 November 2003Particulars of mortgage/charge
14 June 2003Declaration of satisfaction of mortgage/charge
2 April 2003Return made up to 20/03/03; full list of members
17 September 2002Total exemption small company accounts made up to 31 January 2002
25 March 2002Return made up to 20/03/02; full list of members
25 January 2002Total exemption small company accounts made up to 31 January 2001
21 December 2001Particulars of mortgage/charge
29 March 2001Return made up to 20/03/01; full list of members
11 December 2000Accounts for a small company made up to 31 January 2000
3 May 2000Return made up to 20/03/00; full list of members
14 December 1999Accounts for a small company made up to 31 January 1999
21 May 1999Return made up to 20/03/99; full list of members
8 December 1998Full accounts made up to 31 January 1998
3 December 1997Accounts for a small company made up to 31 January 1997
19 March 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
24 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 December 1996Accounts for a dormant company made up to 31 January 1996
6 December 1996Director resigned
6 December 1996Secretary resigned
6 December 1996New secretary appointed
6 December 1996Return made up to 20/03/96; full list of members
11 April 1996Particulars of mortgage/charge
30 November 1995Accounting reference date notified as 31/01
24 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed
24 March 1995Registered office changed on 24/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
24 March 1995New director appointed
20 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing