- Company Overview for AEGIS INNOVATIONS LIMITED (07692127)
- Filing history for AEGIS INNOVATIONS LIMITED (07692127)
- People for AEGIS INNOVATIONS LIMITED (07692127)
- More for AEGIS INNOVATIONS LIMITED (07692127)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2014 | TM01 | Termination of appointment of Gary Mcmahon as a director | |
10 Feb 2014 | AD01 | Registered office address changed from C/O Mr G Mcmahon 25a Bowes Close Bury Lancashire BL8 1UA England on 10 February 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from , West House King Cross Road, Halifax, West Yorkshire, HX1 1EB, England on 20 January 2014 | |
20 Jan 2014 | TM01 | Termination of appointment of Christian Symonds as a director | |
09 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
06 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
21 Feb 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2012 | |
21 Feb 2013 | AD01 | Registered office address changed from , Unit 11 Barncliffe Mill, Near Bank Shelley, Huddersfield, HD8 8LU, United Kingdom on 21 February 2013 | |
01 Feb 2013 | AP01 | Appointment of Mr Gary James Mcmahon as a director | |
23 Aug 2012 | AR01 |
Annual return made up to 4 July 2012 with full list of shareholders
|
|
19 Mar 2012 | TM01 | Termination of appointment of Richard Wilson as a director | |
04 Jul 2011 | NEWINC |
Incorporation
|