- Company Overview for AE&E MII LTD (01817547)
- Filing history for AE&E MII LTD (01817547)
- People for AE&E MII LTD (01817547)
- Charges for AE&E MII LTD (01817547)
- Insolvency for AE&E MII LTD (01817547)
- More for AE&E MII LTD (01817547)
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) |
---|---|---|---|
09 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2016 | |
10 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2015 | |
25 Sep 2014 | AD01 | Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 | |
06 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2014 | |
05 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2013 | |
05 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2012 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Jul 2011 | 2.24B | Administrator's progress report to 9 June 2011 | |
10 Jun 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Mar 2011 | 2.23B | Result of meeting of creditors | |
24 Mar 2011 | 2.23B | Result of meeting of creditors | |
04 Mar 2011 | 2.17B | Statement of administrator's proposal | |
28 Feb 2011 | 2.16B | Statement of affairs with form 2.14B | |
18 Feb 2011 | 2.12B | Appointment of an administrator | |
16 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 Feb 2011 | AD01 | Registered office address changed from Unit 20 Pant Glas Industrial Estate Bedwas Caerphilly CF83 8DR on 15 February 2011 | |
08 Feb 2011 | AA | Full accounts made up to 31 December 2009 | |
01 Dec 2010 | TM01 | Termination of appointment of Hans-Ulrich Sachs as a director | |
01 Jun 2010 | MISC | Certificate of fact - name correction from a e & e mii LTD to ae&e mii LTD |