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

Aristotle Medical Ltd

Documents

Total Documents38
Total Pages127

Filing History

24 October 2006Final Gazette dissolved via compulsory strike-off
11 July 2006First Gazette notice for compulsory strike-off
20 March 2006Secretary resigned
24 August 2004Company name changed aristotle technologies LIMITED\certificate issued on 24/08/04
20 April 2004Total exemption small company accounts made up to 31 March 2004
20 April 2004Secretary resigned
20 April 2004New secretary appointed
14 April 2004Secretary resigned
17 February 2004Return made up to 05/02/04; full list of members
12 December 2003Accounts for a dormant company made up to 31 March 2003
25 March 2003Return made up to 05/02/03; full list of members
25 March 2003New secretary appointed
6 February 2003Accounts for a dormant company made up to 31 March 2001
6 February 2003Accounts for a dormant company made up to 31 March 2002
17 December 2002Return made up to 05/02/02; full list of members
29 March 2001Company name changed neon eye LIMITED\certificate issued on 29/03/01
12 February 2001Return made up to 05/02/01; full list of members
23 October 2000Accounts for a dormant company made up to 31 March 2000
21 June 2000Application for reregistration from PLC to private
21 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
21 June 2000Re-registration of Memorandum and Articles
21 June 2000Certificate of change of name and re-registration from Public Limited Company to Private
20 January 2000New secretary appointed
20 January 2000Secretary resigned
4 November 1999Accounts for a dormant company made up to 31 March 1999
12 April 1999Return made up to 05/02/99; no change of members
29 January 1999Registered office changed on 29/01/99 from: eurolink house 41 tamworth road croydon surrey CR0 1XU
23 September 1998Accounts for a dormant company made up to 31 March 1998
8 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 March 1998Return made up to 05/02/98; full list of members
  • 363(287) ‐ Registered office changed on 09/03/98
  • 363(353) ‐ Location of register of members address changed
1 September 1997Accounting reference date extended from 28/02/98 to 31/03/98
17 April 1997New director appointed
17 April 1997Director resigned
17 April 1997Secretary resigned;director resigned
17 April 1997New secretary appointed
17 April 1997New director appointed
17 April 1997Registered office changed on 17/04/97 from: crwys house 33 crwys road cardiff CF2 4YF
5 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing