- Company Overview for RADIUS AEROSPACE UK LIMITED (04095261)
- Filing history for RADIUS AEROSPACE UK LIMITED (04095261)
- People for RADIUS AEROSPACE UK LIMITED (04095261)
- Charges for RADIUS AEROSPACE UK LIMITED (04095261)
- More for RADIUS AEROSPACE UK LIMITED (04095261)
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) |
---|---|---|---|
07 Dec 2001 | AUD | Auditor's resignation | |
03 Dec 2001 | 288b | Director resigned | |
27 Nov 2001 | 287 | Registered office changed on 27/11/01 from: 28-30 derby road melbourne derbyshire DE73 1FE | |
29 Aug 2001 | 395 | Particulars of mortgage/charge | |
28 Aug 2001 | 288a | New director appointed | |
28 Aug 2001 | 288a | New director appointed | |
28 Aug 2001 | 288a | New director appointed | |
24 Aug 2001 | 288b | Director resigned | |
09 Aug 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Aug 2001 | MEM/ARTS | Memorandum and Articles of Association | |
02 Aug 2001 | MEM/ARTS | Memorandum and Articles of Association | |
30 Jul 2001 | 287 | Registered office changed on 30/07/01 from: 55 colmore row birmingham west midlands B3 2AS | |
25 Jul 2001 | 288a | New secretary appointed | |
24 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2001 | 288b | Secretary resigned;director resigned | |
17 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
22 May 2001 | 353 | Location of register of members | |
18 May 2001 | 225 | Accounting reference date extended from 31/10/01 to 31/12/01 | |
16 May 2001 | 288a | New director appointed | |
16 May 2001 | 288a | New director appointed | |
29 Mar 2001 | CERTNM | Company name changed ingleby (1363) LIMITED\certificate issued on 29/03/01 | |
19 Jan 2001 | 288b | Secretary resigned | |
19 Jan 2001 | 288b | Director resigned | |
19 Jan 2001 | 288a | New director appointed | |
19 Jan 2001 | 288a | New secretary appointed;new director appointed |