Meetings of Creditors, London Gazette, 29 November 2010
Resolutions for Winding-up, London Gazette, 29 December 2010
Appointment of Liquidators, London Gazette, 29 December 2010
NOTICE OF A CREDITOR’S MEETING, London Gazette, 19 October 2012
AABRO OFFICE SUPPLIES LIMITED, London Gazette, 4 April 2013
Filing Date | Title | Description | ||
---|---|---|---|---|
2013-08-15 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2013-05-15 | Filing dated 15 May 2013 | Return of final meeting in a creditors' voluntary winding up | details | |
2012-03-20 | Filing dated 20 March 2012 | Notice of ceasing to act as a voluntary liquidator | details | |
2012-03-20 | Filing dated 20 March 2012 | Insolvency court order | details | |
2012-03-20 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2012-02-23 | Filing dated 23 February 2012 | Liquidators statement of receipts and payments to 2011-12-16 | details | |
2011-01-17 | Change of registered office address | Registered office address changed from 2 Millennium Court Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ on 2011-01-17 | details | |
2011-01-12 | Filing dated 12 January 2011 | Resolutions | details | |
2011-01-12 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2011-01-12 | Filing dated 12 January 2011 | Statement of affairs with form 4.19 | details | |
2010-05-10 | Annual Return | Annual return made up to 2010-05-02 with full list of shareholders | details | |
2010-03-03 | Annual Accounts | Total exemption small company accounts made up to 2009-05-31 | details | |
2009-12-02 | Appointment of director | Appointment of Jeffery Robertson as a director | details | |
2009-11-25 | Termination of appointment of director | Termination of appointment of Maria Robertson as a director | details | |
2009-09-11 | Filing dated 11 September 2009 | Registered office changed on 11/09/2009 from the auction houses station road stokesley north yorkshire TS9 7AB | details | |
2009-06-19 | Filing dated 19 June 2009 | Return made up to 02/05/09; full list of members | details | |
2008-07-30 | Annual Accounts | Total exemption small company accounts made up to 2008-05-31 | details | |
2008-07-29 | Annual Accounts | Total exemption small company accounts made up to 2007-04-30 | details | |
2008-07-29 | Change of Accounting Reference Date | Accounting reference date extended from 30/04/2008 to 31/05/2008 | details | |
2008-05-13 | Filing dated 13 May 2008 | Return made up to 02/05/08; full list of members | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2013-04-04 | The Gazette (United Kingdom) | Notice: 1796294 (Issue: 60466) Date: 4 April 2013 Issue Number: 60466 Page nu... | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
51.85 | Wholesale of other office machinery and equipment | UK SIC Classification 2003 | details |