- Company Overview for AEROVAC KEIGHLEY LTD (01472714)
- Filing history for AEROVAC KEIGHLEY LTD (01472714)
- People for AEROVAC KEIGHLEY LTD (01472714)
- Charges for AEROVAC KEIGHLEY LTD (01472714)
- More for AEROVAC KEIGHLEY LTD (01472714)
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) |
---|---|---|---|
17 Feb 2015 | TM01 | Termination of appointment of David M Drillock as a director on 31 October 2014 | |
05 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
14 Oct 2013 | MISC | Section 519 | |
07 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
14 May 2013 | TM01 | Termination of appointment of Pamela Mcewen as a director | |
18 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
31 Jan 2013 | AD01 | Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 31 January 2013 | |
31 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
31 Jan 2013 | AD02 | Register inspection address has been changed | |
02 Jan 2013 | CERTNM |
Company name changed umeco process materials LIMITED\certificate issued on 02/01/13
|
|
09 Oct 2012 | TM01 | Termination of appointment of Tony Brown as a director | |
04 Oct 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
14 Sep 2012 | AA | Accounts made up to 31 March 2012 | |
24 Jul 2012 | AP01 | Appointment of Mr Roy Douglas Smith as a director | |
24 Jul 2012 | AP01 | Appointment of Mr David M Drillock as a director | |
24 Jul 2012 | TM01 | Termination of appointment of Andrew Moss as a director | |
24 Jul 2012 | TM01 | Termination of appointment of Steven Bowers as a director | |
24 Jul 2012 | TM02 | Termination of appointment of Steven Bowers as a secretary | |
24 Jul 2012 | AP03 | Appointment of Mr Roy Douglas Smith as a secretary | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
02 Apr 2012 | CERTNM |
Company name changed aerovac systems LIMITED\certificate issued on 02/04/12
|