- Company Overview for RACAL ACOUSTICS HOLDINGS LIMITED (05478873)
- Filing history for RACAL ACOUSTICS HOLDINGS LIMITED (05478873)
- People for RACAL ACOUSTICS HOLDINGS LIMITED (05478873)
- Charges for RACAL ACOUSTICS HOLDINGS LIMITED (05478873)
- Insolvency for RACAL ACOUSTICS HOLDINGS LIMITED (05478873)
- More for RACAL ACOUSTICS HOLDINGS LIMITED (05478873)
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) |
---|---|---|---|
17 Jul 2012 | CH01 | Director's details changed for Graham Neil Jones on 17 July 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Frank Edward Houston on 13 June 2012 | |
19 Jun 2012 | AD02 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom | |
19 Jun 2012 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary | |
19 Jun 2012 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
19 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
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 | |
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jul 2011 | CH01 | Director's details changed for Mr Robert David George on 13 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
13 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 3 September 2010
|
|
07 Apr 2011 | AA | Full accounts made up to 29 October 2010 | |
01 Nov 2010 | AA | Full accounts made up to 30 October 2009 | |
21 Sep 2010 | CH01 | Director's details changed for Robert David George on 17 September 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
01 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Jul 2010 | AD02 | Register inspection address has been changed | |
01 Jul 2010 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 13 June 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 | |
10 Feb 2010 | TM01 | Termination of appointment of Robert Cremin as a director | |
29 Oct 2009 | AUD | Auditor's resignation | |
24 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Aug 2009 | 288b | Appointment terminated secretary david watton |