AEGO LTD

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/137 January 2013 Annual return made up to 18 September 2012 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 15 April 2012

View Document

23/11/1223 November 2012 PREVSHO FROM 30/09/2012 TO 15/04/2012

View Document

18/10/1218 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1226 July 2012 APPLICATION FOR STRIKING-OFF

View Document

15/04/1215 April 2012 Annual accounts for year ending 15 Apr 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT GUY EMILE JACQUES / 01/09/2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY SUSANNE SORENSEN

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/02/1125 February 2011 Annual return made up to 18 September 2010 with full list of shareholders

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSANNE MEIER SORENSEN / 01/10/2009

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM UNIT 5 HILLVIEW STUDIO 160 ELTHAM HILL ELTHAM LONDON SE9 5EA

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT GUY EMILE JACQUES / 01/10/2009

View Document

05/07/105 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM MERIDIAN HOUSE ROYAL HILL GREENWICH LONDON SE10 8RD

View Document

05/02/105 February 2010 Annual return made up to 18 September 2009 with full list of shareholders

View Document

03/02/103 February 2010 30/09/08 TOTAL EXEMPTION FULL

View Document

20/06/0920 June 2009 RES02

View Document

19/06/0919 June 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 ORDER OF COURT - RESTORATION

View Document

19/06/0919 June 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: GISTERED OFFICE CHANGED ON 19/06/2009 FROM 144 GREENWICH HIGH ROAD LONDON SE10 8NN

View Document

05/05/095 May 2009 STRUCK OFF AND DISSOLVED

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: G OFFICE CHANGED 06/12/07 UNIT 217 49, GREENWICH HIGH ROAD LONDON SE10 8JL

View Document

04/10/074 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: G OFFICE CHANGED 01/05/07 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

18/09/0618 September 2006 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