- Company Overview for NORTH WEST AERODYNAMIC MODELS LIMITED (02802455)
- Filing history for NORTH WEST AERODYNAMIC MODELS LIMITED (02802455)
- People for NORTH WEST AERODYNAMIC MODELS LIMITED (02802455)
- Charges for NORTH WEST AERODYNAMIC MODELS LIMITED (02802455)
- More for NORTH WEST AERODYNAMIC MODELS LIMITED (02802455)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2014 | DS01 | Application to strike the company off the register | |
28 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
18 Jun 2013 | AA | Accounts made up to 31 October 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
06 Aug 2012 | AA | ||
13 Apr 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
01 Aug 2011 | AA | ||
03 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
02 Aug 2010 | AA | ||
07 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
08 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
01 Jul 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 | |
01 Jul 2008 | 363a | Return made up to 23/03/08; full list of members | |
01 Jul 2008 | 353 | Location of register of members | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from laurence walter house 32 addison road sudbury suffolk CO10 2YW | |
01 Jul 2008 | 190 | Location of debenture register | |
21 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Apr 2008 | 288a | Director appointed nicholas francis smith | |
02 Apr 2008 | 288a | Secretary appointed john bedford | |
02 Apr 2008 | 288a | Director appointed gary walter harvey |