- 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) |
---|---|---|---|
04 Dec 2013 | AP01 | Appointment of Mr Mark Ian Merryweather as a director | |
29 Nov 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
06 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
21 Aug 2013 | AD01 | Registered office address changed from Trimite House Arundel Road Uxbridge Middlesex UB8 2SD United Kingdom on 21 August 2013 | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Aug 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
04 Apr 2012 | TM01 | Termination of appointment of Mark Franckel as a director | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
19 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2011 | AP01 | Appointment of Mr Mark Bernard Franckel as a director | |
05 Aug 2011 | CERTNM |
Company name changed ingleby (1746) LIMITED\certificate issued on 05/08/11
|
|
05 Aug 2011 | CONNOT | Change of name notice | |
03 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 3 August 2011
|
|
31 Aug 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Oct 2009 | AP01 |
Appointment of Mr David Gareth Roberts as a director
|
|
06 Oct 2009 | TM01 | Termination of appointment of Stewart Sinclair as a director | |
28 Aug 2009 | 363a | Return made up to 28/08/09; full list of members | |
28 Aug 2009 | 288a | Secretary appointed mr adrian charles donald kay | |
28 Aug 2009 | 288b | Appointment terminated secretary the management partnership | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from 2 thorndale court clifton bristol avon BS8 2JA | |
17 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
17 Sep 2008 | 363a | Return made up to 28/08/08; full list of members |