About

Registered Number: 04538206
Date of Incorporation: 18/09/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: 2 Pacific Court Pacific Road, Atlantic Street, Altrincham, WA14 5BJ

 

Aurora Process (UK) Ltd was setup in 2002, it has a status of "Liquidation". We don't know the number of employees at Aurora Process (UK) Ltd. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Henry 25 November 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 March 2020
RESOLUTIONS - N/A 20 March 2020
LIQ01 - N/A 20 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2020
DISS16(SOAS) - N/A 12 February 2020
GAZ1 - First notification of strike-off action in London Gazette 21 January 2020
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 25 September 2017
CH01 - Change of particulars for director 09 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 19 September 2016
MR04 - N/A 14 September 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 06 June 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 20 September 2013
TM02 - Termination of appointment of secretary 10 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 04 August 2009
395 - Particulars of a mortgage or charge 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 19 September 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 27 September 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.