- Company Overview for MRO PUBLICATIONS LIMITED (02732007)
- Filing history for MRO PUBLICATIONS LIMITED (02732007)
- People for MRO PUBLICATIONS LIMITED (02732007)
- Charges for MRO PUBLICATIONS LIMITED (02732007)
- More for MRO PUBLICATIONS LIMITED (02732007)
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) |
---|---|---|---|
16 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
16 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
10 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
10 Jul 2017 | PSC02 | Notification of Mro Network Limited as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
20 Mar 2017 | TM01 | Termination of appointment of Stephen Martin as a director on 2 November 2016 | |
17 Mar 2017 | AP01 | Appointment of Mr Gareth Richard Wright as a director on 2 November 2016 | |
17 Mar 2017 | AP01 | Appointment of Glyn William Fullelove as a director on 2 November 2016 | |
17 Mar 2017 | AP01 | Appointment of Mr Rupert John Joseph Hopley as a director on 2 November 2016 | |
17 Mar 2017 | AP01 | Appointment of Mr Simon Robert Bane as a director on 2 November 2016 | |
17 Mar 2017 | AP03 | Appointment of Mrs Julie Louise Woollard as a secretary on 2 November 2016 | |
17 Mar 2017 | AD01 | Registered office address changed from 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN England to 5 Howick Place London SW1P 1WG on 17 March 2017 | |
04 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jul 2016 | CS01 |
Confirmation statement made on 30 June 2016 with updates
|
|
24 Feb 2016 | AUD | Auditor's resignation | |
21 Jan 2016 | AD01 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN on 21 January 2016 | |
20 Jan 2016 | AP01 | Appointment of Stephen Martin as a director on 30 October 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of Matthew Paul Plose as a director on 30 October 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of Philip Giles Callow as a director on 30 October 2015 | |
05 Nov 2015 | MR04 | Satisfaction of charge 027320070001 in full | |
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2015 | CERTNM |
Company name changed oag aviation publications LIMITED\certificate issued on 03/11/15
|
|
03 Nov 2015 | CONNOT | Change of name notice | |
08 Oct 2015 | MR01 | Registration of charge 027320070002, created on 5 October 2015 |