Download leads from Nexok and grow your business. Find out more

Aeon Security Drainpipes Ltd

Documents

Total Documents20
Total Pages42

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off
1 March 2011Final Gazette dissolved via compulsory strike-off
16 November 2010First Gazette notice for compulsory strike-off
16 November 2010First Gazette notice for compulsory strike-off
13 September 2010Registered office address changed from 136 Eastern Avenue Ilford Essex IG4 5AG on 13 September 2010
13 September 2010Registered office address changed from 136 Eastern Avenue Ilford Essex IG4 5AG on 13 September 2010
17 January 2010Change of name notice
17 January 2010Company name changed aeon security LTD\certificate issued on 17/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
17 January 2010Company name changed aeon security LTD\certificate issued on 17/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
17 January 2010Change of name notice
8 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
8 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
18 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
18 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
13 December 2009Appointment of Mr Javaid Mahmood as a director
13 December 2009Appointment of Mr Javaid Mahmood as a director
17 July 2009Appointment Terminated Director yomtov jacobs
17 July 2009Incorporation
17 July 2009Appointment terminated director yomtov jacobs
17 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing