- Company Overview for ACS AEROPARTS LIMITED (06495520)
- Filing history for ACS AEROPARTS LIMITED (06495520)
- People for ACS AEROPARTS LIMITED (06495520)
- More for ACS AEROPARTS LIMITED (06495520)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2014 | DS01 | Application to strike the company off the register | |
30 Dec 2013 | AA01 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 | |
27 Mar 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
06 Mar 2013 | AR01 |
Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-03-06
|
|
27 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
25 Mar 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
08 Mar 2012 | CH01 | Director's details changed for Mr Phillip Andrew Binks on 6 February 2012 | |
29 Dec 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
04 Mar 2011 | TM01 | Termination of appointment of Michael Perle as a director | |
04 Mar 2011 | CH01 | Director's details changed for Phillip Andrew Binks on 6 February 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
31 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 April 2010 | |
12 Aug 2010 | CERTNM |
Company name changed cissbury solutions LIMITED\certificate issued on 12/08/10
|
|
12 Aug 2010 | CONNOT | Change of name notice | |
09 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Michael Geoffrey Perle on 6 February 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Phillip Andrew Binks on 6 February 2010 | |
07 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
06 Mar 2009 | 288c | Director's change of particulars / phillip binks / 06/03/2009 | |
06 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
06 Mar 2009 | 288b | Appointment terminated secretary phillip binks |