TRIUMPH AEROSPACE OPERATIONS UK, LTD.
Company number 00706645
- Company Overview for TRIUMPH AEROSPACE OPERATIONS UK, LTD. (00706645)
- Filing history for TRIUMPH AEROSPACE OPERATIONS UK, LTD. (00706645)
- People for TRIUMPH AEROSPACE OPERATIONS UK, LTD. (00706645)
- Charges for TRIUMPH AEROSPACE OPERATIONS UK, LTD. (00706645)
- Registers for TRIUMPH AEROSPACE OPERATIONS UK, LTD. (00706645)
- More for TRIUMPH AEROSPACE OPERATIONS UK, LTD. (00706645)
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) |
---|---|---|---|
19 Apr 2017 | CH01 | Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Richard Rosenjack as a director on 31 March 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Thomas Ken Holzthum as a director on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Marylou Thomas as a director on 31 March 2017 | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
21 Sep 2016 | AP01 | Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Jrffrey Mcrae as a director on 6 September 2016 | |
23 Aug 2016 | AA | Full accounts made up to 31 March 2015 | |
12 Apr 2016 | AA | Full accounts made up to 31 March 2014 | |
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | AD02 | Register inspection address has been changed from Wiggin Works Holmer Road Hereford Herefordshire HR4 9SL United Kingdom to C/O Anthony Shatz, Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA | |
22 Jan 2016 | AP01 | Appointment of Mr Daniel Joseph Crowley as a director on 14 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Richard Crosby Ill as a director on 14 January 2016 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-06-26
|
|
15 Jun 2015 | AP01 | Appointment of Richard Crosby Ill as a director on 29 May 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015 | |
07 Nov 2014 | AA | Full accounts made up to 31 March 2013 | |
06 Nov 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-11-06
|
|
14 Oct 2014 | AP01 | Appointment of Jrffrey Mcrae as a director on 18 July 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Mosheh David Kornblatt as a director on 18 July 2014 |