This company is commonly known as Aga Bioengineering Systems Limited. The company was founded 14 years ago and was given the registration number 07053758. The firm's registered office is in THORPE ST ANDREW. You can find them at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AGA BIOENGINEERING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 07053758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 October 2009 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norfolk, NR7 0HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merton Ponds, Merton, Watton, United Kingdom, IP25 6QH | Director | 22 October 2009 | Active |
Merton Ponds, Merton, Watton, United Kingdom, IP25 6QH | Director | 22 October 2009 | Active |
Merton Ponds, Merton, Watton, United Kingdom, IP25 6QH | Director | 01 September 2012 | Active |
Mr Ashley Roy Girdler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, NR7 0HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-20 | Address | Change registered office address company with date old address new address. | Download |
2018-04-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-17 | Resolution | Resolution. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Officers | Change person director company with change date. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-25 | Annual return | Annual return company with made up date. | Download |
2013-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-30 | Annual return | Annual return company with made up date. | Download |
2012-09-12 | Officers | Appoint person director company with name. | Download |
2012-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-10-28 | Annual return | Annual return company with made up date. | Download |
2011-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.