GOODRICH ACTUATION SYSTEMS LIMITED
Company number 04482320
- Company Overview for GOODRICH ACTUATION SYSTEMS LIMITED (04482320)
- Filing history for GOODRICH ACTUATION SYSTEMS LIMITED (04482320)
- People for GOODRICH ACTUATION SYSTEMS LIMITED (04482320)
- More for GOODRICH ACTUATION SYSTEMS LIMITED (04482320)
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) |
---|---|---|---|
23 Jun 2014 | AD02 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England | |
23 Jun 2014 | AD04 | Register(s) moved to registered office address | |
27 Nov 2013 | AUD | Auditor's resignation | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Sep 2013 | AP01 | Appointment of Andreas Schell as a director | |
18 Sep 2013 | AP01 | Appointment of Joanna Louise Ward as a director | |
04 Sep 2013 | AP04 | Appointment of Edwin Coe Secretaries Limited as a secretary | |
23 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
15 Aug 2013 | TM01 | Termination of appointment of Sally Geib as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Michael Gardiner as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Michael Mcauley as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Stuart Bottomley as a director | |
15 Aug 2013 | TM02 | Termination of appointment of Vincent Lichtenberger as a secretary | |
15 Aug 2013 | TM02 | Termination of appointment of Sally Geib as a secretary | |
31 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Richard Mark Newboult on 1 October 2010 | |
25 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
21 Apr 2010 | AP01 | Appointment of Mr Michael Charles Gardiner as a director | |
30 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
30 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
30 Nov 2009 | AD03 | Register(s) moved to registered inspection location |