AIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02610528

Incorporation date

13/05/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1991)
dot icon21/03/2012
Final Gazette dissolved following liquidation
dot icon21/12/2011
Return of final meeting in a members' voluntary winding up
dot icon16/11/2011
Secretary's details changed for Mrs Sally Mayer on 2011-11-16
dot icon23/06/2011
Director's details changed for Mr Stephen James Hughes on 2011-06-24
dot icon13/06/2011
Register inspection address has been changed
dot icon09/06/2011
Registered office address changed from 25 Gresham Street London EC2V 7HN on 2011-06-10
dot icon09/06/2011
Appointment of a voluntary liquidator
dot icon09/06/2011
Declaration of solvency
dot icon09/06/2011
Resolutions
dot icon06/06/2011
Termination of appointment of Andrew Briggs as a director
dot icon11/04/2011
Secretary's details changed for Mrs Sally Mayer on 2011-04-11
dot icon28/02/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon23/02/2011
Appointment of Mrs Sally Mayer as a secretary
dot icon23/02/2011
Termination of appointment of Jayne Meacham as a secretary
dot icon08/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon21/04/2010
Appointment of Andrew David Briggs as a director
dot icon19/04/2010
Appointment of Mrs Jayne Michelle Meacham as a secretary
dot icon19/04/2010
Termination of appointment of Philip Loney as a director
dot icon18/04/2010
Termination of appointment of Sally Mayer as a secretary
dot icon15/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Secretary appointed sally mayer
dot icon22/06/2009
Appointment Terminated Secretary sharon slattery
dot icon11/03/2009
Return made up to 26/02/09; full list of members
dot icon09/12/2008
Director appointed stephen james hughes
dot icon07/12/2008
Appointment Terminated Director alasdair lenman
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 26/02/08; full list of members
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 26/02/07; full list of members
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 26/02/06; full list of members
dot icon30/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 26/02/05; full list of members
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon02/03/2004
Return made up to 26/02/04; full list of members
dot icon18/02/2004
Director's particulars changed
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
Secretary's particulars changed
dot icon30/09/2003
Director resigned
dot icon30/09/2003
New director appointed
dot icon14/04/2003
Return made up to 26/02/03; full list of members
dot icon04/04/2003
New director appointed
dot icon02/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon27/02/2003
Director resigned
dot icon30/01/2003
Auditor's resignation
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 26/02/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon14/03/2001
Return made up to 26/02/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Director's particulars changed
dot icon02/04/2000
Return made up to 26/02/00; full list of members
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon08/03/1999
Return made up to 26/02/99; full list of members
dot icon21/01/1999
Secretary's particulars changed
dot icon15/11/1998
Director's particulars changed
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Director's particulars changed
dot icon17/05/1998
Director resigned
dot icon17/05/1998
New director appointed
dot icon26/03/1998
Return made up to 26/02/98; full list of members
dot icon12/03/1998
Director resigned
dot icon03/02/1998
Director's particulars changed
dot icon07/08/1997
Auditor's resignation
dot icon17/07/1997
Director's particulars changed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
Director resigned
dot icon14/05/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
Return made up to 26/02/97; full list of members
dot icon16/01/1997
New secretary appointed
dot icon16/01/1997
Secretary resigned
dot icon07/01/1997
Registered office changed on 08/01/97 from: 205 brooklands road weybridge surrey KT13 0PE
dot icon07/05/1996
Full accounts made up to 1995-12-31
dot icon13/03/1996
Return made up to 26/02/96; full list of members
dot icon22/01/1996
Director's particulars changed
dot icon21/11/1995
Secretary resigned;new secretary appointed
dot icon28/08/1995
Director resigned;new director appointed
dot icon26/04/1995
Full accounts made up to 1994-12-31
dot icon08/03/1995
Return made up to 26/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon20/06/1994
Secretary resigned;new secretary appointed
dot icon07/03/1994
Return made up to 26/02/94; full list of members
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon12/04/1993
Director resigned
dot icon09/03/1993
Return made up to 26/02/93; full list of members
dot icon18/06/1992
Full accounts made up to 1991-12-31
dot icon03/03/1992
Return made up to 26/02/92; full list of members
dot icon04/01/1992
Accounting reference date notified as 31/12
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon24/11/1991
Ad 30/08/91--------- £ si 4998@1=4998 £ ic 2/5000
dot icon03/10/1991
Director resigned;new director appointed
dot icon03/10/1991
Secretary resigned;new secretary appointed
dot icon04/08/1991
Resolutions
dot icon04/08/1991
£ nc 100/5000 21/06/91
dot icon04/08/1991
Registered office changed on 05/08/91 from: 31 corsham street london N1 6DR
dot icon04/08/1991
Secretary resigned;new secretary appointed
dot icon04/08/1991
New director appointed
dot icon04/08/1991
Director resigned;new director appointed
dot icon04/08/1991
New director appointed
dot icon04/08/1991
New director appointed
dot icon27/06/1991
Certificate of change of name
dot icon13/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hubbard, Peter John
Director
03/04/1998 - 07/02/2000
67
Pain, Jonathan Charles
Director
07/02/2000 - 01/09/2003
27
Fillery, Graham Winston
Director
07/02/2000 - 07/02/2003
22
Loney, Philip Duncan
Director
01/09/2003 - 31/03/2010
48
Briggs, Andrew David
Director
31/03/2010 - 26/05/2011
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIC SERVICES LIMITED

AIC SERVICES LIMITED is an(a) Dissolved company incorporated on 13/05/1991 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIC SERVICES LIMITED?

toggle

AIC SERVICES LIMITED is currently Dissolved. It was registered on 13/05/1991 and dissolved on 21/03/2012.

Where is AIC SERVICES LIMITED located?

toggle

AIC SERVICES LIMITED is registered at 1 More London Place, London SE1 2AF.

What is the latest filing for AIC SERVICES LIMITED?

toggle

The latest filing was on 21/03/2012: Final Gazette dissolved following liquidation.