- Company Overview for INTERNATIONAL AEROSPACE INDUSTRIES (UK) LIMITED (03557265)
- Filing history for INTERNATIONAL AEROSPACE INDUSTRIES (UK) LIMITED (03557265)
- People for INTERNATIONAL AEROSPACE INDUSTRIES (UK) LIMITED (03557265)
- More for INTERNATIONAL AEROSPACE INDUSTRIES (UK) LIMITED (03557265)
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) |
---|---|---|---|
13 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2010 | AR01 |
Annual return made up to 1 May 2010 with full list of shareholders
Statement of capital on 2010-06-01
|
|
01 Jun 2010 | AP01 | Appointment of Mr Anthony Pascoe Hayward as a director | |
28 May 2010 | CH01 | Director's details changed for Mr Anthony Bruce Gudgeon on 1 May 2010 | |
28 May 2010 | AD04 | Register(s) moved to registered office address | |
26 Apr 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
26 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Apr 2010 | AD02 | Register inspection address has been changed | |
25 Apr 2010 | AD01 | Registered office address changed from 17 Thick Hollins Meltham Holmfirth HD9 4DQ United Kingdom on 25 April 2010 | |
26 Jun 2009 | 288b | Appointment Terminated Secretary philip farrar | |
28 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
27 May 2009 | 288c | Director's Change of Particulars / anthony gudgeon / 27/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 74; Street was: po box 1258, now: landmark place; Area was: faerie glen, now: churchil way; Post Town was: pretoria, now: cardiff; Region was: gauteng, now: wales; Post Code was: 0043, now: CF10 2HS; Country was: south africa, now: u | |
27 Mar 2009 | AA | Accounts made up to 31 May 2008 | |
16 Sep 2008 | 287 | Registered office changed on 16/09/2008 from apt 7 millbrook court 118 underbank old road holmfirth west yorkshire HD9 1AS | |
16 Sep 2008 | 288c | Secretary's Change of Particulars / philip farrar / 16/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 17; Street was: flat 7, now: thick hollins; Area was: 118 underbank old road, now: meltham; Region was: , now: west yorkshire; Post Code was: HD9 1AS, now: HD9 4DQ; Country was: , now: united kingdom | |
29 May 2008 | 363a | Return made up to 01/05/08; full list of members | |
26 Mar 2008 | AA | Accounts made up to 31 May 2007 | |
25 May 2007 | 363a | Return made up to 01/05/07; full list of members | |
25 May 2007 | 288c | Secretary's particulars changed | |
27 Feb 2007 | AA | Accounts made up to 31 May 2006 | |
23 May 2006 | 363a | Return made up to 01/05/06; full list of members | |
21 Mar 2006 | AA | Accounts made up to 31 May 2005 | |
20 Sep 2005 | 287 | Registered office changed on 20/09/05 from: 2 oakleys burnlee green liphill bank road holmfirth west yorkshire HD9 2LG | |
07 Jul 2005 | 363s | Return made up to 01/05/05; full list of members |