Advanced company searchLink opens in new window

RACAL ACOUSTICS LIMITED

Company number 05019038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jun 2012 AD03 Register(s) moved to registered inspection location
19 Jun 2012 AD02 Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom
28 Mar 2012 AP01 Appointment of Graham Neil Jones as a director
28 Mar 2012 TM01 Termination of appointment of Geoffrey Eeles as a director
02 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
13 Jul 2011 CH01 Director's details changed for Mr Robert David George on 13 June 2011
28 Mar 2011 AA Accounts made up to 29 October 2010
27 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
27 Jan 2011 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 October 2009
27 Jan 2011 CH01 Director's details changed for Mr Geoffrey Barry Eeles on 19 January 2011
01 Nov 2010 AA Accounts made up to 30 October 2009
21 Sep 2010 CH01 Director's details changed for Robert David George on 17 September 2010
27 May 2010 AA01 Previous accounting period shortened from 31 December 2009 to 31 October 2009
15 Apr 2010 AP01 Appointment of Frank Edward Houston as a director
09 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
08 Feb 2010 AD03 Register(s) moved to registered inspection location
08 Feb 2010 TM01 Termination of appointment of Robert Cremin as a director
08 Feb 2010 AD02 Register inspection address has been changed
08 Feb 2010 CH04 Secretary's details changed for Mitre Secretaries Limited on 19 January 2010
29 Oct 2009 AUD Auditor's resignation
24 Oct 2009 AA Accounts made up to 31 December 2008
03 Aug 2009 288b Appointment terminated secretary terence buckley
03 Aug 2009 288a Secretary appointed mitre secretaries LIMITED
10 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4