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)
08 Oct 2015 MR01 Registration of charge 027320070003, created on 5 October 2015
07 Oct 2015 MR04 Satisfaction of charge 027320070001 in part
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
18 Jun 2015 AA Full accounts made up to 31 December 2014
20 Feb 2015 AD01 Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to Tallis House 2 Tallis Street London EC4Y 0AB on 20 February 2015
19 Nov 2014 AA Full accounts made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
17 Apr 2014 TM01 Termination of appointment of Patrick Mcaleenan as a director
19 Mar 2014 AUD Auditor's resignation
23 Dec 2013 AA Full accounts made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
22 Apr 2013 TM02 Termination of appointment of Crosswall Nominees Limited as a secretary
22 Apr 2013 AP01 Appointment of Philip Giles Callow as a director
22 Apr 2013 AP01 Appointment of Patrick David Mcaleenan as a director
22 Apr 2013 TM01 Termination of appointment of Unm Investments Limited as a director
22 Apr 2013 TM01 Termination of appointment of Crosswall Nominees Limited as a director
18 Apr 2013 MR01 Registration of charge 027320070001
15 Apr 2013 CERTNM Company name changed ubm aviation publications LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
06 Nov 2012 AA Full accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
13 Apr 2011 TM01 Termination of appointment of Richard Kerr as a director
11 Apr 2011 AP01 Appointment of Matthew Paul Plose as a director
01 Apr 2011 CC04 Statement of company's objects