ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED
Company number 02265000
- Company Overview for ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED (02265000)
- Filing history for ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED (02265000)
- People for ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED (02265000)
- Charges for ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED (02265000)
- More for ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED (02265000)
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 Feb 2016 | MR01 | Registration of charge 022650000013, created on 29 January 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
23 Jul 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
09 Jul 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
05 Jul 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
31 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Mr Thibaut De Bouillane on 22 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Mr Colin Davis on 22 October 2012 | |
31 Oct 2012 | CH03 | Secretary's details changed for Mr Colin Davis on 22 October 2012 | |
31 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
26 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
01 Oct 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
09 Aug 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
31 Oct 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
15 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
15 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
15 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |