-
AEML LTD - 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, United Kingdom
Company Information
- Company registration number
- 08665651
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2 Pacific Court
- Atlantic Street
- Altrincham
- Cheshire
- WA14 5BJ 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ UK
Management
- Managing Directors
- ELLIS, Christopher Roger
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-28
- Dissolved on
- 2021-02-14
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Christopher Roger Ellis
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-05-31
- Last Date: 2016-08-31
- Annual Return
- Due Date: 2018-09-11
- Last Date: 2017-08-28
-
AEML LTD Company Description
- AEML LTD is a ltd registered in United Kingdom with the Company reg no 08665651. Its current trading status is "closed". It was registered 2013-08-28. It has declared SIC or NACE codes as "32990". It has 1 director The latest accounts are filed up to 2016-08-31.It can be contacted at 2 Pacific Court .
Get AEML LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aeml Ltd - 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, United Kingdom
Did you know? kompany provides original and official company documents for AEML LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-02-14) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-12-08) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-10) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-11-14) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-15) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-23) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-01-19) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-01-19) - 600
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-29) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-26) - AD01
-
accounts-with-accounts-type-micro-entity (2016-11-18) - AA
-
gazette-filings-brought-up-to-date (2016-11-16) - DISS40
-
gazette-notice-compulsory (2016-11-15) - GAZ1
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
gazette-filings-brought-up-to-date (2016-08-27) - DISS40
-
gazette-notice-compulsory (2016-08-09) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-08-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-20) - AA
-
gazette-filings-brought-up-to-date (2015-01-06) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
keyboard_arrow_right 2014
-
gazette-notice-compulsory (2014-12-23) - GAZ1
-
change-person-director-company (2014-09-08) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-08) - AD01
-
termination-secretary-company-with-name-termination-date (2014-09-08) - TM02
-
termination-director-company-with-name (2014-06-05) - TM01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-09-27) - AP01
-
incorporation-company (2013-08-28) - NEWINC