A E G PROJECTS LTD

Company Documents

DateDescription
09/12/149 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1418 August 2014 APPLICATION FOR STRIKING-OFF

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/09/127 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/09/113 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BARRELL / 04/09/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARRELL / 04/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: COUNTY HOUSE 35 KNOWSLEY ROAD BEECH HILL WIGAN WN6 7PZ

View Document

02/09/032 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information