- 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) |
---|---|---|---|
05 Dec 2011 | AA | Accounts made up to 31 March 2011 | |
16 Nov 2011 | TM01 | Termination of appointment of Matthew Goldstein as a director | |
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2011 | CC04 | Statement of company's objects | |
14 Jun 2011 | TM01 | Termination of appointment of Clive Snowdon as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Douglas Robertson as a director | |
11 May 2011 | AP01 | Appointment of Mr Levi Edenbrow as a director | |
11 May 2011 | AP01 | Appointment of Mr Jonathan Jaggar as a director | |
05 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
24 Feb 2011 | AP01 | Appointment of a director | |
24 Jan 2011 | AP01 | Appointment of Mr Steven John Bowers as a director | |
30 Dec 2010 | AA | Accounts made up to 31 March 2010 | |
13 May 2010 | AP01 | Appointment of Mr Antony Steels as a director | |
19 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Matthew David Goldstein on 2 April 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mr Tony Timothy Brown on 2 April 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Pamela Mcewen on 2 April 2010 | |
06 Jan 2010 | TM01 | Termination of appointment of Timothy Cooper as a director | |
30 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Aug 2009 | AA | Accounts made up to 31 March 2009 | |
17 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
08 Apr 2009 | 353 | Location of register of members | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from concorde house 24 warwick new road leamington spa warwickshire CV32 5JG | |
08 Apr 2009 | 190 | Location of debenture register | |
08 Apr 2009 | 288b | Appointment terminated director noel patterson |