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

A.I. Bureau Ltd

Documents

Total Documents85
Total Pages267

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off
29 June 2010Final Gazette dissolved via voluntary strike-off
16 March 2010First Gazette notice for voluntary strike-off
16 March 2010First Gazette notice for voluntary strike-off
3 March 2010Application to strike the company off the register
3 March 2010Application to strike the company off the register
17 February 2010Compulsory strike-off action has been discontinued
17 February 2010Compulsory strike-off action has been discontinued
16 February 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 100
16 February 2010Director's details changed for Mr Yogesh Patel on 16 February 2010
16 February 2010Registered office address changed from 12-13 Cranleigh Gardens Industrial Estate Southall Middlesex UB1 2DB on 16 February 2010
16 February 2010Appointment of Mr Yogesh Patel as a secretary
16 February 2010Director's details changed for Roger Patey on 16 February 2010
16 February 2010Secretary's details changed for Grosvenor Secretary Ltd on 16 February 2010
16 February 2010Secretary's details changed for Grosvenor Secretary Ltd on 16 February 2010
16 February 2010Appointment of Mr Yogesh Patel as a secretary
16 February 2010Director's details changed for Mr Yogesh Patel on 16 February 2010
16 February 2010Registered office address changed from 12-13 Cranleigh Gardens Industrial Estate Southall Middlesex UB1 2DB on 16 February 2010
16 February 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 100
16 February 2010Director's details changed for Roger Patey on 16 February 2010
2 February 2010First Gazette notice for compulsory strike-off
2 February 2010First Gazette notice for compulsory strike-off
29 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008
29 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008
5 March 2009Director appointed mr yogesh patel
5 March 2009Director appointed mr yogesh patel
3 March 2009Appointment Terminated Director angela smith
3 March 2009Appointment terminated director angela smith
27 January 2009Return made up to 12/12/08; full list of members
27 January 2009Return made up to 12/12/08; full list of members
18 July 2008Accounts for a small company made up to 30 September 2007
18 July 2008Accounts for a small company made up to 30 September 2007
15 February 2008Particulars of mortgage/charge
15 February 2008Particulars of mortgage/charge
1 February 2008Registered office changed on 01/02/08 from: 6-7 ludgate square london EC4M 7AS
1 February 2008Declaration of assistance for shares acquisition
1 February 2008Declaration of assistance for shares acquisition
1 February 2008New director appointed
1 February 2008Accounting reference date shortened from 30/09/08 to 30/06/08
1 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
1 February 2008Accounting reference date shortened from 30/09/08 to 30/06/08
1 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
1 February 2008New director appointed
1 February 2008New director appointed
1 February 2008New director appointed
1 February 2008Registered office changed on 01/02/08 from: 6-7 ludgate square london EC4M 7AS
18 December 2007Return made up to 12/12/07; full list of members
18 December 2007Return made up to 12/12/07; full list of members
8 February 2007Accounts for a small company made up to 30 September 2006
8 February 2007Accounts for a small company made up to 30 September 2006
9 January 2007Return made up to 12/12/06; full list of members
9 January 2007Return made up to 12/12/06; full list of members
26 May 2006New secretary appointed
26 May 2006New secretary appointed
25 May 2006Secretary resigned
25 May 2006Secretary resigned
10 April 2006Accounts for a small company made up to 30 September 2005
10 April 2006Accounts for a small company made up to 30 September 2005
4 April 2006Registered office changed on 04/04/06 from: well court 14-16 farringdon lane london EC1R 3AU
4 April 2006Registered office changed on 04/04/06 from: well court 14-16 farringdon lane london EC1R 3AU
3 January 2006Return made up to 12/12/05; full list of members
3 January 2006Return made up to 12/12/05; full list of members
29 April 2005Accounts for a small company made up to 30 September 2004
29 April 2005Accounts for a small company made up to 30 September 2004
13 January 2005Return made up to 12/12/04; full list of members
13 January 2005Return made up to 12/12/04; full list of members
5 May 2004Accounts for a small company made up to 30 September 2003
5 May 2004Accounts for a small company made up to 30 September 2003
17 January 2004Return made up to 12/12/03; full list of members
17 January 2004Return made up to 12/12/03; full list of members
21 November 2003Accounting reference date shortened from 31/12/03 to 30/09/03
21 November 2003Accounting reference date shortened from 31/12/03 to 30/09/03
25 February 2003New director appointed
25 February 2003New director appointed
7 February 2003New director appointed
7 February 2003Registered office changed on 07/02/03 from: 152-160 city road london EC1V 2NX
7 February 2003Registered office changed on 07/02/03 from: 152-160 city road london EC1V 2NX
7 February 2003New director appointed
3 January 2003New secretary appointed
3 January 2003New secretary appointed
22 December 2002Director resigned
22 December 2002Secretary resigned
22 December 2002Director resigned
22 December 2002Secretary resigned
12 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed