- Company Overview for ARLINGTON AEROSPACE LIMITED (06353995)
- Filing history for ARLINGTON AEROSPACE LIMITED (06353995)
- People for ARLINGTON AEROSPACE LIMITED (06353995)
- Charges for ARLINGTON AEROSPACE LIMITED (06353995)
- Insolvency for ARLINGTON AEROSPACE LIMITED (06353995)
- More for ARLINGTON AEROSPACE LIMITED (06353995)
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) |
---|---|---|---|
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | MR04 | Satisfaction of charge 063539950001 in full | |
10 May 2017 | MR01 | Registration of charge 063539950002, created on 10 May 2017 | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
01 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
29 Jun 2016 | AP01 | Appointment of Mr Simon John Brazier as a director on 29 June 2016 | |
01 Apr 2016 | CERTNM |
Company name changed arlington technologies LIMITED\certificate issued on 01/04/16
|
|
08 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Simon George Greenhalgh on 1 November 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Mark Ian Merryweather as a director on 26 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Simon George Greenhalgh as a director on 1 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of David Gareth Roberts as a director on 1 October 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
20 Mar 2015 | TM02 | Termination of appointment of Adrian Charles Donald Kay as a secretary on 19 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 5Th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU to Southmoor Industrial Estate Southmoor Road Manchester M23 9XD on 9 March 2015 | |
20 Feb 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
20 Feb 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
21 Jan 2015 | CH01 | Director's details changed for Mr David Gareth Roberts on 15 January 2015 | |
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
18 Nov 2014 | CERTNM |
Company name changed arlington aerospace LIMITED\certificate issued on 18/11/14
|
|
15 Sep 2014 | AP01 |
Appointment of Mr Mark Bernard Franckel as a director on 22 August 2014
|
|
03 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
10 Mar 2014 | AD01 | Registered office address changed from Kinnaird House Pall Mall East London SW1Y 5AU England on 10 March 2014 | |
17 Dec 2013 | MR01 | Registration of charge 063539950001 |