AEGEUS TECHNOLOGY LIMITED

Company Documents

DateDescription
16/12/1216 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

15/12/1215 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTON SUMMERS / 07/07/2012

View Document

15/12/1215 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTON SUMMERS / 07/07/2012

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 7 PIRBRIGHT ROAD LONDON SW18 5NB UNITED KINGDOM

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SEAN RICHARD RADFORD / 01/10/2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 98 CHADWICK PLACE SURBITON SURREY KT6 5RG

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANTON SUMMERS / 14/10/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTON SUMMERS / 14/10/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0713 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: G OFFICE CHANGED 26/03/07 84 HARROWDENE GARDENS TEDDINGTON MIDDLESEX TW11 0DL

View Document

25/01/0725 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: G OFFICE CHANGED 20/12/02 84 HARROWDENE GARDENS TEDDINGTON MIDDLESEX TW11 0DL

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: G OFFICE CHANGED 11/12/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/12/026 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company