Advanced company searchLink opens in new window

MRO PUBLICATIONS LIMITED

Company number 02732007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Dir and sec appointed and removed 02/11/2016
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 10/08/2023
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
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2015 CERTNM Company name changed oag aviation publications LIMITED\certificate issued on 03/11/15
  • RES15 ‐ Change company name resolution on 2015-11-02
03 Nov 2015 CONNOT Change of name notice
08 Oct 2015 MR01 Registration of charge 027320070002, created on 5 October 2015