- Company Overview for AEROSPHERES (UK) LIMITED (02550739)
- Filing history for AEROSPHERES (UK) LIMITED (02550739)
- People for AEROSPHERES (UK) LIMITED (02550739)
- Charges for AEROSPHERES (UK) LIMITED (02550739)
- More for AEROSPHERES (UK) LIMITED (02550739)
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 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jun 2016 | MR01 | Registration of charge 025507390009, created on 20 June 2016 | |
20 Jun 2016 | MR01 | Registration of charge 025507390008, created on 20 June 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Sep 2015 | MR01 | Registration of charge 025507390007, created on 21 September 2015 | |
24 Apr 2015 | TM02 | Termination of appointment of Sally Ann Nemenyi as a secretary on 9 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Adam Meir Nemenyi as a director on 9 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Haim Grinberg as a director on 9 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Sally Ann Nemenyi as a director on 9 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Robert Thomas Hinaman as a director on 9 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Jeffrey Glenn Davis as a director on 9 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Rick Ronald Nagel as a director on 9 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Henry William Gregson as a director on 9 April 2015 | |
24 Apr 2015 | CC04 | Statement of company's objects | |
24 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2015 | MR01 | Registration of charge 025507390005, created on 9 April 2015 | |
20 Apr 2015 | MR01 | Registration of charge 025507390004, created on 9 April 2015 | |
16 Apr 2015 | MR01 | Registration of charge 025507390006, created on 9 April 2015 | |
14 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
16 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
09 May 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
03 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
03 Oct 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 |