AEC INTERNATIONAL LIMITED

A C Photi & Co A C Photi & Co, London, SW14 8TN
StatusDISSOLVED
Company No.03890100
CategoryPrivate Limited Company
Incorporated07 Dec 1999
Age24 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution26 Jun 2012
Years11 years, 11 months, 2 days

SUMMARY

AEC INTERNATIONAL LIMITED is an dissolved private limited company with number 03890100. It was incorporated 24 years, 5 months, 21 days ago, on 07 December 1999 and it was dissolved 11 years, 11 months, 2 days ago, on 26 June 2012. The company address is A C Photi & Co A C Photi & Co, London, SW14 8TN.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jun 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Mar 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Luigi Maria Carozzi

Termination date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Michael Dennis Rea

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bruno Luigi Maria Carozzi

Change date: 2009-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Brian Ronald Tucker

Change date: 2009-12-07

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/04; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/02; no change of members

Documents

View document PDF

Accounts with made up date

Date: 25 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Resolution

Date: 25 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/01; no change of members

Documents

View document PDF

Resolution

Date: 08 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 08 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 28/02/00--------- £ si 2498@1=2498 £ ic 2/2500

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEBBIEORCHID LIMITED

13A SCARLE ROAD,WEMBLEY,HA0 4ST

Number:11238204
Status:ACTIVE
Category:Private Limited Company

MICRON CONTRACTING LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:11187592
Status:ACTIVE
Category:Private Limited Company

NIXON CONSTRUCTION LIMITED

RADLEIGH HOUSE,CLARKSTON,G76 7HU

Number:SC585442
Status:ACTIVE
Category:Private Limited Company

OLD ACQUILLA INVESTMENT COMPANY

STUART HOUSE,HARROGATE,HG1 5PD

Number:09655777
Status:ACTIVE
Category:Private Unlimited Company

R L & H E JOHNSON LIMITED

16 QUEEN STREET,DERBY,DE7 5GT

Number:04622821
Status:ACTIVE
Category:Private Limited Company

SWIFT RECOVERY LTD.

7TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:08178198
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source