- Company Overview for ESTERLINE TECHNOLOGIES ACQUISITION LIMITED (04759585)
- Filing history for ESTERLINE TECHNOLOGIES ACQUISITION LIMITED (04759585)
- People for ESTERLINE TECHNOLOGIES ACQUISITION LIMITED (04759585)
- More for ESTERLINE TECHNOLOGIES ACQUISITION LIMITED (04759585)
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) |
---|---|---|---|
09 Sep 2015 | AA01 | Current accounting period extended from 31 May 2015 to 30 September 2015 | |
21 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
22 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
22 May 2014 | AP01 | Appointment of Curtis Carl Reusser as a director | |
21 May 2014 | TM01 | Termination of appointment of Richard Lawrence as a director | |
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
04 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
22 Jun 2012 | CH01 | Director's details changed for Mr Albert Scott Yost on 13 June 2012 | |
20 Jun 2012 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary | |
20 Jun 2012 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
20 Jun 2012 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 20 June 2012 | |
09 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
13 Jul 2011 | CH01 | Director's details changed for Mr Robert David George on 13 June 2011 | |
13 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
13 May 2011 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 9 May 2011 | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Robert David George on 17 September 2010 | |
27 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
27 May 2010 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 9 May 2010 | |
18 Mar 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
11 Mar 2010 | AP01 | Appointment of Richard Bradley Lawrence as a director | |
05 Mar 2010 | AP01 | Appointment of Albert Scott Yost as a director |