Advanced company searchLink opens in new window

AEROTECH MRO LIMITED

Company number 06419467

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2012 DS01 Application to strike the company off the register
20 Aug 2012 TM01 Termination of appointment of Peter Richard Vivian Houston as a director on 1 August 2012
20 Aug 2012 TM01 Termination of appointment of Terence Sidney Fox as a director on 1 August 2012
20 Aug 2012 TM01 Termination of appointment of Martyn John Anderson as a director on 1 August 2012
02 May 2012 TM01 Termination of appointment of Timothy Geoffrey Brettell as a director on 27 April 2012
05 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 111
20 Oct 2011 CERTNM Company name changed south west aircraft maintenance LTD.\certificate issued on 20/10/11
  • CONNOT ‐ Change of name notice
14 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-10
12 Oct 2011 AP01 Appointment of Terence Sidney Fox as a director on 26 August 2011
06 Oct 2011 AP01 Appointment of Peter Richard Vivian Houston as a director on 26 August 2011
28 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-26
28 Sep 2011 CONNOT Change of name notice
18 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 111
07 Jul 2011 AP01 Appointment of Timonthy Geoffrey Brettell as a director
03 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Mar 2010 CERTNM Company name changed airways engineering LIMITED\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
12 Mar 2010 CONNOT Change of name notice
02 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Mr Brian Stanley Kyme on 1 October 2009
02 Dec 2009 CH01 Director's details changed for Mr Martyn John Anderson on 1 October 2009
03 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008