A.E. PATENTS LIMITED

Company Documents

DateDescription
09/04/109 April 2010 STRUCK OFF AND DISSOLVED

View Document

18/12/0918 December 2009 FIRST GAZETTE

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY SCUSE

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

13/07/0513 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

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

View Document

01/10/011 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/09/9827 September 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

01/09/971 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996

View Document

08/08/968 August 1996 COMPANY NAME CHANGED HEARING ENHANCEMENT SYSTEMS LIMI TED CERTIFICATE ISSUED ON 09/08/96

View Document

02/11/952 November 1995 COMPANY NAME CHANGED M M & S (2283) LIMITED CERTIFICATE ISSUED ON 03/11/95

View Document

31/10/9531 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/95

View Document

31/10/9531 October 1995 REDUCTION OF ISSUED CAPITAL 24/10/95

View Document

31/10/9531 October 1995 ADOPT MEM AND ARTS 24/10/95

View Document

30/10/9530 October 1995 NC DEC ALREADY ADJUSTED 24/10/95

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

30/10/9530 October 1995

View Document

30/10/9530 October 1995

View Document

30/10/9530 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/10/9530 October 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/10/9530 October 1995 £ NC 100/13 24/10/95

View Document

30/10/9530 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/95

View Document

30/10/9530 October 1995 SHARES SUBDIVIDED 24/10/95

View Document

30/10/9530 October 1995 ADOPT MEM AND ARTS 24/10/95

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/10/95

View Document

14/08/9514 August 1995 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