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

Aimbrand Ltd

Documents

Total Documents22
Total Pages84

Filing History

14 May 2012Order of court to wind up
14 May 2012Order of court to wind up
21 March 2012Termination of appointment of Marc Trainis as a secretary
21 March 2012Termination of appointment of Marc Trainis as a director
21 March 2012Termination of appointment of Marc Trainis as a director
21 March 2012Termination of appointment of Marc Trainis as a secretary
23 February 2012Compulsory strike-off action has been suspended
23 February 2012Compulsory strike-off action has been suspended
31 January 2012First Gazette notice for compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
13 June 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 1
13 June 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 1
13 June 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 1
8 June 2011Compulsory strike-off action has been discontinued
8 June 2011Compulsory strike-off action has been discontinued
7 June 2011First Gazette notice for compulsory strike-off
7 June 2011First Gazette notice for compulsory strike-off
1 April 2011Registered office address changed from Elstree Way Borehamwood Hertfordshire WD6 1RX England on 1 April 2011
1 April 2011Registered office address changed from Elstree Way Borehamwood Hertfordshire WD6 1RX England on 1 April 2011
1 April 2011Registered office address changed from Elstree Way Borehamwood Hertfordshire WD6 1RX England on 1 April 2011
2 February 2010Incorporation
2 February 2010Incorporation
Sign up now to grow your client base. Plans & Pricing