Ae Realisations 2010 Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 17, 2009)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
AEGIS ENGINEERING LIMITED
Company type
Private Limited Company , Dissolved
Company Number
02534766
Record last updated
Saturday, April 26, 2025 2:41:39 AM UTC
Official Address
81 Station Road Marlow Bucks Sl71ns South East, Marlow South East
There are 667 companies registered at this street
Locality
Marlow South East
Region
Buckinghamshire, England
Postal Code
SL71NS
Sector
Other wholesale
Visits
AE REALISATIONS 2010 LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-8 2022-12 2024-6 2024-8 2025-2 2025-3 2025-6 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jan 28, 2025
Resignation of one Director (a woman)
Registry
Sep 15, 2023
Appointment of a man as Director and Managing Director
Registry
Sep 15, 2023
Resignation of one Director (a man)
Registry
Jul 29, 2022
Resignation of one Director (a man) 7418...
Registry
Jun 22, 2022
Resignation of one Director (a man)
Registry
Jun 22, 2022
Appointment of a man as Director
Registry
Feb 17, 2021
Resignation of one Director (a man)
Registry
Feb 17, 2021
Appointment of a man as Director
Registry
Jul 1, 2019
Resignation of one Director (a man)
Registry
Jul 1, 2019
Appointment of a man as Director
Registry
May 1, 2019
Resignation of one Director (a man)
Registry
May 1, 2019
Appointment of a man as Director
Registry
Nov 1, 2018
Resignation of one Director (a woman)
Registry
Nov 1, 2018
Appointment of a man as Director
Registry
Apr 30, 2018
Resignation of 2 people: one Director (a man)
Registry
Nov 21, 2016
Three appointments: 2 men and a woman,: 2 men and a woman
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Aug 23, 2013
Second notification of strike-off action in london gazette
Registry
May 23, 2013
Return of final meeting in a creditors' voluntary winding-up
Registry
May 14, 2013
Insolvency:statement of affairs 2.14b
Registry
May 14, 2013
Insolvency:statement of affairs 2.14b 2534...
Registry
Apr 4, 2013
Change of registered office address
Registry
Apr 3, 2013
Notice of ceasing to act as voluntary liquidator
Registry
Apr 3, 2013
Notice of appointment of liquidator in a voluntary winding up
Registry
Nov 13, 2012
Liquidator's progress report
Registry
Oct 26, 2011
Administrator's progress report
Registry
Oct 18, 2011
Notice of move from administration to creditors' voluntary liquidation
Registry
May 26, 2011
Administrator's progress report
Registry
Jan 24, 2011
Notice of statement of affairs
Registry
Jan 24, 2011
Resignation of one Secretary
Registry
Jan 24, 2011
Resignation of one Director
Registry
Jan 14, 2011
Resignation of 2 people: one Finance Director, one Secretary (a man) and one Director (a man)
Registry
Dec 16, 2010
Notice of deemed approval of proposals
Registry
Nov 16, 2010
Statement of administrator's proposals
Registry
Nov 5, 2010
Company name change
Registry
Nov 5, 2010
Change of name certificate
Registry
Nov 5, 2010
Change of name 10
Registry
Oct 28, 2010
Change of registered office address
Registry
Oct 28, 2010
Notice of administrators appointment
Registry
Oct 12, 2010
Annual return
Registry
Feb 25, 2010
Resignation of one Director
Registry
Oct 6, 2009
Appointment of a man as Director
Registry
Oct 6, 2009
Appointment of a man as Secretary
Registry
Oct 6, 2009
Resignation of one Secretary
Registry
Oct 1, 2009
Resignation of one Business Executive and one Director (a man)
Registry
Sep 30, 2009
Two appointments: 2 men
Registry
Sep 28, 2009
Resignation of one Company Director and one Secretary (a man)
Financials
Sep 17, 2009
Annual accounts
Registry
Sep 16, 2009
Annual return
Registry
Jul 1, 2009
Particulars of a mortgage or charge
Registry
Jun 25, 2009
Change in situation or address of registered office
Registry
Jun 25, 2009
Particulars of a mortgage or charge
Financials
Jun 9, 2009
Annual accounts
Registry
Jun 8, 2009
Section 175 comp act 06 08
Registry
May 29, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 29, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 2534...
Registry
May 15, 2009
Resignation of a director
Registry
May 7, 2009
Memorandum of association
Registry
May 7, 2009
Alteration to memorandum and articles
Registry
Feb 12, 2009
Annual return
Registry
Dec 10, 2008
Resignation of one Director (a man)
Registry
Jan 4, 2008
Annual return
Financials
Oct 26, 2007
Annual accounts
Registry
Oct 1, 2007
Resignation of a secretary
Registry
Oct 1, 2007
Appointment of a secretary
Registry
Oct 1, 2007
Resignation of a director
Registry
Aug 20, 2007
Appointment of a man as Company Director and Secretary
Registry
Jul 30, 2007
Appointment of a director
Registry
Jul 30, 2007
Resignation of a director
Registry
Jul 30, 2007
Resignation of a director 2534...
Registry
Jul 30, 2007
Appointment of a director
Registry
Jul 30, 2007
Resignation of a director
Registry
Jul 30, 2007
Appointment of a director
Registry
Jul 27, 2007
Particulars of a mortgage or charge
Registry
Jul 27, 2007
Alteration to memorandum and articles
Registry
Jul 25, 2007
Memorandum of association
Registry
Jul 25, 2007
Alteration to memorandum and articles
Registry
Jul 25, 2007
Financial assistance for the acquisition of shares
Registry
Jul 25, 2007
Declaration in relation to assistance for the acquisition of shares
Registry
Jul 20, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 20, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 2534...
Registry
Jul 16, 2007
Appointment of a man as Director and Business Executive
Registry
Jul 13, 2007
Two appointments: 2 men
Financials
Apr 18, 2007
Annual accounts
Registry
Feb 7, 2007
Resignation of a director
Registry
Jan 19, 2007
Resignation of a director 2534...
Registry
Dec 28, 2006
Resignation of one Company Director and one Director (a man)
Registry
Dec 1, 2006
Resignation of one Sales Engineer and one Director (a man)
Registry
Sep 27, 2006
Annual return
Registry
Jul 25, 2006
Change in situation or address of registered office
Registry
Jul 11, 2006
Appointment of a director
Registry
Jun 30, 2006
Appointment of a man as Company Director and Director
Financials
Apr 24, 2006
Annual accounts
Registry
Sep 8, 2005
Annual return
Financials
Apr 22, 2005
Annual accounts
Registry
Apr 8, 2005
Particulars of a mortgage or charge
Registry
Sep 7, 2004
Annual return
Registry
May 18, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 5, 2004
Appointment of a director
Registry
May 1, 2004
Particulars of a mortgage or charge