Advanced company searchLink opens in new window

AEROTHERM LIMITED

Company number 06578690

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)
02 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
27 Apr 2010 AD03 Register(s) moved to registered inspection location
27 Apr 2010 CH01 Director's details changed for David Taylor on 20 April 2010
27 Apr 2010 AD02 Register inspection address has been changed
27 Apr 2010 CH01 Director's details changed for Derek John Fulluck on 20 April 2010
10 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
18 May 2009 363a Return made up to 28/04/09; full list of members
18 May 2009 288c Director's change of particulars / christopher buckley / 27/04/2009
11 Dec 2008 225 Accounting reference date extended from 30/04/2009 to 31/08/2009
29 Oct 2008 288a Director appointed david taylor
25 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Oct 2008 88(2) Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\
20 Oct 2008 288a Director appointed derek john fulluck
06 May 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
06 May 2008 288b Appointment terminated director waterlow nominees LIMITED
06 May 2008 288a Director appointed christopher stephen joseph buckley
28 Apr 2008 NEWINC Incorporation