SIRIUS AEROSPACE MANUFACTURING LIMITED
Company number 02918148
- Company Overview for SIRIUS AEROSPACE MANUFACTURING LIMITED (02918148)
- Filing history for SIRIUS AEROSPACE MANUFACTURING LIMITED (02918148)
- People for SIRIUS AEROSPACE MANUFACTURING LIMITED (02918148)
- Charges for SIRIUS AEROSPACE MANUFACTURING LIMITED (02918148)
- More for SIRIUS AEROSPACE MANUFACTURING LIMITED (02918148)
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) |
---|---|---|---|
09 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
31 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
02 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
19 Sep 2011 | AA | Full accounts made up to 7 January 2011 | |
16 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2011 | AP01 | Appointment of Bob Ghavami as a director | |
02 Feb 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 30 June 2011 | |
02 Feb 2011 | AD01 | Registered office address changed from Sills Road Willow Farm Business Park Castle Donington Derby Derbyshire DE74 2US on 2 February 2011 | |
14 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
14 Jan 2011 | AP03 | Appointment of Shirley Margaret Millar as a secretary | |
14 Jan 2011 | TM02 | Termination of appointment of Alan Turner as a secretary | |
14 Jan 2011 | TM01 | Termination of appointment of Alan Turner as a director | |
14 Jan 2011 | TM01 | Termination of appointment of Ingard Sagstad as a director | |
14 Jan 2011 | AP01 | Appointment of Mrs Shirley Margaret Millar as a director | |
14 Jan 2011 | AP01 | Appointment of Mr David Millar as a director | |
06 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Mr Alan Robert Turner on 14 February 2010 | |
13 Apr 2010 | CH03 | Secretary's details changed for Alan Robert Turner on 12 April 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Ingard John Sagstad on 12 April 2010 | |
30 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |