About

Registered Number: 04199439
Date of Incorporation: 12/04/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 7 months ago)
Registered Address: 17.5 Amber Business Centre, Riddings, Alfreton, Derbyshire, DE55 4BR

 

Having been setup in 2001, Aegis Packaging Ltd are based in Derbyshire. There is one director listed for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATSON, Andrew 12 April 2001 01 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 11 July 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 04 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 13 May 2010
AD01 - Change of registered office address 10 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 16 April 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 23 May 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 18 October 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363s - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 13 May 2005
287 - Change in situation or address of Registered Office 16 September 2004
363s - Annual Return 05 May 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
AA - Annual Accounts 16 December 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
225 - Change of Accounting Reference Date 10 September 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 14 February 2003
DISS40 - Notice of striking-off action discontinued 14 January 2003
363s - Annual Return 13 January 2003
287 - Change in situation or address of Registered Office 11 November 2002
GAZ1 - First notification of strike-off action in London Gazette 15 October 2002
287 - Change in situation or address of Registered Office 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.