AEON PLC

Company Documents

DateDescription
23/07/0823 July 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/04/0823 April 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/04/0823 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2008:LIQ. CASE NO.1

View Document

19/11/0719 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

15/06/0715 June 2007 STATEMENT OF PROPOSALS

View Document

30/05/0730 May 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 BELASIS BUSINESS CENTRE COXWOLD WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4EA

View Document

30/04/0730 April 2007 APPOINTMENT OF ADMINISTRATOR

View Document

08/03/078 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: G OFFICE CHANGED 20/02/06 CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 REDUCTION OF ISSUED CAPITAL

View Document

27/10/0527 October 2005 REDUCTION OF CAPITAL

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/09/0513 September 2005 S-DIV 23/06/05

View Document

12/09/0512 September 2005 SHARES AGREEMENT OTC

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NC INC ALREADY ADJUSTED 23/06/05

View Document

26/08/0526 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/08/0526 August 2005 MEMORANDUM OF ASSOCIATION

View Document

17/08/0517 August 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 18/07/05; CHANGE OF MEMBERS

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/0518 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0512 July 2005 COMPANY NAME CHANGED SOUND AND VISION GROUP PLC CERTIFICATE ISSUED ON 12/07/05

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/11/048 November 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 18/07/03; CHANGE OF MEMBERS

View Document

06/09/026 September 2002 RETURN MADE UP TO 18/07/02; NO CHANGE OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/9920 September 1999 RETURN MADE UP TO 18/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9915 June 1999 SECT 320 26/04/99

View Document

15/06/9915 June 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/04/99

View Document

04/05/994 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 18/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

18/02/9818 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/02/98

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 RETURN MADE UP TO 18/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/972 June 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

29/04/9729 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: G OFFICE CHANGED 11/04/97 CARRICK HOUSE LYPIATT ROAD CHELTENHAM

View Document

27/03/9727 March 1997 SHARES AGREEMENT OTC

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: G OFFICE CHANGED 14/03/97 22 MELTON STREET LONDON NW1 2BW

View Document

14/03/9714 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/9714 March 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/11/9611 November 1996 APPLICATION COMMENCE BUSINESS

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 PROSPECTUS

View Document

17/10/9617 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 CONSO 27/09/96

View Document

11/10/9611 October 1996 COMPANY NAME CHANGED PALMER SUNNINGDALE PLC CERTIFICATE ISSUED ON 11/10/96

View Document

04/10/964 October 1996 SHARES CONSOLIDATED 27/09/96

View Document

04/10/964 October 1996 ALTER MEM AND ARTS 27/09/96

View Document

18/07/9618 July 1996 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