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

Aldershot Manufacturing Limited

Documents

Total Documents17
Total Pages53

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off
26 February 2002First Gazette notice for compulsory strike-off
2 October 2001Receiver ceasing to act
2 October 2001Receiver's abstract of receipts and payments
17 August 2001Receiver's abstract of receipts and payments
8 February 2001Registered office changed on 08/02/01 from: 4 dancastle court 14 arcadia avenue london N3 2HS
26 October 2000Form 3.2 statement of affairs
26 October 2000Administrative Receiver's report
17 August 2000Registered office changed on 17/08/00 from: geoffrey martin & co 4 charterhouse square london EC1M 6EN
16 August 2000Registered office changed on 16/08/00 from: the courtyard high street, chobham woking surrey GU24 8AF
16 August 2000Appointment of receiver/manager
15 August 2000New director appointed
14 April 2000Particulars of mortgage/charge
31 March 2000New secretary appointed
31 March 2000Registered office changed on 31/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
8 March 2000Company name changed abinate LIMITED\certificate issued on 09/03/00
25 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing