AEGIS SECURITY SOLUTIONS AND TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/04/1322 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/02/1313 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2013

View Document

04/02/134 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2013

View Document

22/01/1322 January 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

05/11/125 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2012

View Document

22/06/1222 June 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

11/06/1211 June 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/05/1217 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM NORTHGATE HOUSE NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BZ UNITED KINGDOM

View Document

01/05/121 May 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008744

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/02/1221 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY JANE WYLES

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM GROUND FLOOR OFFICES 105 SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3RS

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY APPOINTED JANE HELEN WYLES

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY ZOE VENN

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S PARTICULARS MICHAEL SIMPSON

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: AEGIS HOUSE UNIT 7 ALLENBY BUSINESS PARK CROFTON RO CROFTON ROAD LINCOLN LINCOLNSHIRE LN4 4NL

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/10/0428 October 2004 COMPANY NAME CHANGED AEGIS SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/10/04; RESOLUTION PASSED ON 06/09/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 195 ROMAN BANK SKEGNESS LINCOLNSHIRE PE25 1SD

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 COMPANY NAME CHANGED ACORN SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/04/02; RESOLUTION PASSED ON 10/04/02

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 Incorporation

View Document

14/02/0214 February 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
Recently Viewed
  • REFRESH STUDIO LTD


  • 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