AEP HEYDALE ENGINEERING LTD

Company Documents

DateDescription
18/03/1418 March 2014 STRUCK OFF AND DISSOLVED

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN COLLIER

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR PAUL GEORGE KAVANAGH

View Document

08/08/118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL KAVANAGH

View Document

31/01/1131 January 2011 NAME CHANGE 01/01/2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR KEVIN COLLIER

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED A.E.P. (SERVICES) LIMITED CERTIFICATE ISSUED ON 25/01/11

View Document

24/01/1124 January 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

24/01/1124 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 100.00

View Document

24/01/1124 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1124 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 52.00

View Document

18/01/1118 January 2011 CHANGE OF NAME 01/01/2011

View Document

30/10/1030 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0611 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/08/0523 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/02/045 February 2004 Amended accounts made up to 2002-08-31

View Document

04/09/034 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

22/08/0222 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 7 CAUSEWAY HEAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 4DW

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

28/04/0028 April 2000 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FIRST GAZETTE

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: WILLOW HOUSE 576 BACUP ROAD WATERFOOT ROSSENDALE LANCASHIRE BB4 7HB

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: BRITANNIA SUITE INTERNATIONAL HO 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9819 August 1998 Incorporation

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