- Company Overview for AERCAP MATERIALS UK (03082138)
- Filing history for AERCAP MATERIALS UK (03082138)
- People for AERCAP MATERIALS UK (03082138)
- Charges for AERCAP MATERIALS UK (03082138)
- More for AERCAP MATERIALS UK (03082138)
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) |
---|---|---|---|
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jan 2015 | AP01 | Appointment of Stefan Simon Haynes as a director on 21 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Zachary Joseph Citron as a director on 21 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Ann Elizabeth Brennan as a director on 21 January 2015 | |
16 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Feb 2014 | CERTNM |
Company name changed ameridata uk\certificate issued on 17/02/14
|
|
17 Feb 2014 | CONNOT | Change of name notice | |
14 Feb 2014 | AP01 | Appointment of Sharon Green as a director | |
13 Feb 2014 | AP01 | Appointment of Antony George Hogg as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Gillian Wheeler as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Stephen Dwyer as a director | |
28 Oct 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 October 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Gillian May Wheeler on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Stephen John Dwyer on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Zachary Joseph Citron on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Ann Elizabeth Brennan on 12 August 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
09 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
15 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |