- Company Overview for AVIATION COMPONENT REPAIR SERVICES LIMITED (02066749)
- Filing history for AVIATION COMPONENT REPAIR SERVICES LIMITED (02066749)
- People for AVIATION COMPONENT REPAIR SERVICES LIMITED (02066749)
- Charges for AVIATION COMPONENT REPAIR SERVICES LIMITED (02066749)
- Insolvency for AVIATION COMPONENT REPAIR SERVICES LIMITED (02066749)
- More for AVIATION COMPONENT REPAIR SERVICES LIMITED (02066749)
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 Mar 2014 | AP01 | Appointment of Mr Stephane Arsenault as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Mark Johnstone as a director | |
25 Feb 2014 | AP01 | Appointment of Mr Gilles Labbé as a director | |
25 Feb 2014 | AD01 | Registered office address changed from Unit 14 Bilton Road Kingsland Industrial Park Basingstoke Hampshire RG24 8LJ on 25 February 2014 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Sep 2012 | AP01 | Appointment of Mr Jon Stewart Sharrock as a director | |
25 Sep 2012 | AP01 | Appointment of Mr Mark Robin Johnstone as a director | |
25 Sep 2012 | TM01 | Termination of appointment of Michael Askew as a director | |
23 May 2012 | AP03 | Appointment of Mr Jon Stewart Sharrock as a secretary | |
23 May 2012 | TM01 | Termination of appointment of Michael Cummings as a director | |
23 May 2012 | TM02 | Termination of appointment of John Roberts as a secretary | |
02 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Aug 2010 | AP01 | Appointment of Mr Michael John Askew as a director | |
15 Apr 2010 | TM01 | Termination of appointment of David Haslam as a director | |
01 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
01 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Mar 2010 | AD02 | Register inspection address has been changed | |
15 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
30 Nov 2009 | AP01 | Appointment of Mr Michael Andrew Cummings as a director | |
24 Feb 2009 | 363a | Return made up to 21/02/09; full list of members |