About

Registered Number: 04390978
Date of Incorporation: 08/03/2002 (22 years and 2 months ago)
Company Status: Liquidation
Registered Address: No 1 Colmore Square, Birmingham, B4 6HQ

 

Having been setup in 2002, Aia Software Uk Ltd are based in Birmingham, it's status at Companies House is "Liquidation". We don't know the number of employees at the business. Townsend, Cort Steven, Patton, Robert James, Bell, Kevin, Davis, Martyn, Geiger, Daniel, Maas, Wilhelmus Paulus Irma, Oberholzer, Martin, Patton, Robert James, Pillich, Leon, Pillich, Leonardus Jozef Maria are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Kevin 21 February 2003 28 February 2005 1
DAVIS, Martyn 21 February 2003 29 January 2009 1
GEIGER, Daniel 27 February 2015 29 February 2016 1
MAAS, Wilhelmus Paulus Irma 29 January 2009 11 February 2011 1
OBERHOLZER, Martin 27 February 2015 01 March 2018 1
PATTON, Robert James 15 July 2015 22 June 2017 1
PILLICH, Leon 06 June 2002 29 January 2009 1
PILLICH, Leonardus Jozef Maria 11 February 2011 27 February 2015 1
Secretary Name Appointed Resigned Total Appointments
TOWNSEND, Cort Steven 22 June 2017 - 1
PATTON, Robert James 15 July 2015 22 June 2017 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2018
AD01 - Change of registered office address 06 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2018
RESOLUTIONS - N/A 29 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2018
LIQ01 - N/A 29 March 2018
RESOLUTIONS - N/A 09 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 March 2018
SH19 - Statement of capital 09 March 2018
CAP-SS - N/A 09 March 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 14 November 2017
AD01 - Change of registered office address 12 October 2017
MR04 - N/A 25 July 2017
MR01 - N/A 21 July 2017
RESOLUTIONS - N/A 18 July 2017
MR01 - N/A 17 July 2017
AP03 - Appointment of secretary 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 29 February 2016
AA01 - Change of accounting reference date 27 November 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 07 August 2015
AD01 - Change of registered office address 07 August 2015
AP03 - Appointment of secretary 07 August 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 19 November 2014
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 16 November 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 19 March 2012
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 17 February 2011
TM01 - Termination of appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 13 January 2011
AA01 - Change of accounting reference date 13 October 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 10 March 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
395 - Particulars of a mortgage or charge 15 October 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 19 March 2008
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 24 March 2007
287 - Change in situation or address of Registered Office 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 18 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 17 March 2004
287 - Change in situation or address of Registered Office 11 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 01 May 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
RESOLUTIONS - N/A 19 July 2002
225 - Change of Accounting Reference Date 15 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2017 Outstanding

N/A

A registered charge 07 July 2017 Outstanding

N/A

Rent deposit deed 06 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.