Advanced company searchLink opens in new window

AEROFORM GROUP LIMITED

Company number 05403132

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)
14 May 2008 363a Return made up to 24/03/08; full list of members
29 Apr 2008 288c Director's Change of Particulars / bryan dullage / 17/12/2007 / HouseName/Number was: , now: 38; Street was: 14 the cedars, now: locksley drive; Area was: 22 branksome wood road, now: ; Post Town was: bournemouth, now: ferndown; Post Code was: BH4 9JX, now: BH22 8JY; Country was: , now: united kingdom
05 Apr 2008 88(2) Ad 29/02/08 gbp si 377888@0.1=37788.8 gbp ic 35000/72788.8
03 Apr 2008 288a Secretary appointed richard david davis
02 Apr 2008 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Apr 2008 MAR Re-registration of Memorandum and Articles
02 Apr 2008 53 Application for reregistration from PLC to private
02 Apr 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Mar 2008 288b Appointment Terminated Secretary russell shivas
10 Mar 2008 123 Nc inc already adjusted 29/02/08
10 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Shr premium 29/02/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2008 287 Registered office changed on 10/01/08 from: unit 1A dawkins road industrial estate, dawkins road poole dorset BH15 4JW
20 Nov 2007 288b Director resigned
17 Nov 2007 395 Particulars of mortgage/charge
02 Nov 2007 AA Group of companies' accounts made up to 31 March 2007
01 Oct 2007 288b Director resigned
17 Apr 2007 288a New director appointed
28 Mar 2007 363a Return made up to 24/03/07; full list of members
17 Feb 2007 288a New secretary appointed
16 Feb 2007 288b Secretary resigned
09 Feb 2007 395 Particulars of mortgage/charge
18 Oct 2006 288b Director resigned
24 Aug 2006 CERT8 Certificate of authorisation to commence business and borrow
24 Aug 2006 117 Application to commence business
16 Aug 2006 88(2)R Ad 06/03/06--------- £ si 350000@.1