- Company Overview for CAV AEROSPACE LIMITED (04069894)
- Filing history for CAV AEROSPACE LIMITED (04069894)
- People for CAV AEROSPACE LIMITED (04069894)
- Charges for CAV AEROSPACE LIMITED (04069894)
- Insolvency for CAV AEROSPACE LIMITED (04069894)
- More for CAV AEROSPACE LIMITED (04069894)
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) |
---|---|---|---|
01 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
01 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
01 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
27 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
15 Sep 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Owen David Mcfarlane on 12 September 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Anthony James Callaghan on 12 September 2010 | |
14 Sep 2010 | CH04 | Secretary's details changed for Muckle Secretary Limited on 12 September 2010 | |
17 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
31 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
26 Feb 2010 | AA | Full accounts made up to 31 December 2008 | |
14 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 24 December 2009
|
|
11 Dec 2009 | AP04 | Appointment of Muckle Secretary Limited as a secretary | |
24 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
15 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
10 Aug 2009 | 288b | Appointment terminated director and secretary peter cassidy | |
30 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 13 | |
18 Sep 2008 | 363a | Return made up to 12/09/08; full list of members | |
17 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS | |
15 Jan 2008 | 288c | Director's particulars changed | |
30 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
28 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2007 | RESOLUTIONS |
Resolutions
|