- Company Overview for AEOLUS TECHNOLOGIES LTD (06564072)
- Filing history for AEOLUS TECHNOLOGIES LTD (06564072)
- People for AEOLUS TECHNOLOGIES LTD (06564072)
- Charges for AEOLUS TECHNOLOGIES LTD (06564072)
- More for AEOLUS TECHNOLOGIES LTD (06564072)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
09 Feb 2011 | TM01 | Termination of appointment of John Nicol as a director | |
09 Feb 2011 | TM02 | Termination of appointment of John Nicol as a secretary | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 May 2010 | AD01 | Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB on 12 May 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for John Nicol on 1 October 2009 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2009 | 363a | Return made up to 14/04/09; full list of members | |
30 Apr 2009 | 288a | Director and secretary appointed john nicol | |
29 Apr 2008 | 288a | Director appointed derek john henderson | |
14 Apr 2008 | 288b | Appointment terminated director form 10 directors fd LTD | |
14 Apr 2008 | NEWINC | Incorporation |