AIMPORT LIMITED
WATERDALE

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 05349004
Status Liquidation
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address THE OFFICES OF SILKE & CO LTD, 1ST FLOOR, CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 16 May 2016; Liquidators' statement of receipts and payments to 16 May 2015; Liquidators' statement of receipts and payments to 16 May 2014. The most likely internet sites of AIMPORT LIMITED are www.aimport.co.uk, and www.aimport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Aimport Limited is a Private Limited Company. The company registration number is 05349004. Aimport Limited has been working since 01 February 2005. The present status of the company is Liquidation. The registered address of Aimport Limited is The Offices of Silke Co Ltd 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . SLINN, Vanda Kim is a Secretary of the company. SLINN, Philip Alan is a Director of the company. SLINN, Vanda Kim is a Director of the company. Nominee Secretary BUHAGIAR, Bryan has been resigned. Nominee Director BUHAGIAR, Susan has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SLINN, Vanda Kim
Appointed Date: 06 June 2005

Director
SLINN, Philip Alan
Appointed Date: 06 June 2005
59 years old

Director
SLINN, Vanda Kim
Appointed Date: 06 June 2005
63 years old

Resigned Directors

Nominee Secretary
BUHAGIAR, Bryan
Resigned: 06 June 2005
Appointed Date: 01 February 2005

Nominee Director
BUHAGIAR, Susan
Resigned: 06 June 2005
Appointed Date: 01 February 2005
65 years old

AIMPORT LIMITED Events

01 Jul 2016
Liquidators' statement of receipts and payments to 16 May 2016
23 Jul 2015
Liquidators' statement of receipts and payments to 16 May 2015
23 Jul 2014
Liquidators' statement of receipts and payments to 16 May 2014
03 Jun 2013
Statement of affairs with form 4.19
03 Jun 2013
Appointment of a voluntary liquidator
...
... and 29 more events
13 Jul 2005
Secretary resigned
13 Jul 2005
New director appointed
31 Mar 2005
Memorandum and Articles of Association
31 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Feb 2005
Incorporation