- Company Overview for AEROMACHINERY LIMITED (07270419)
- Filing history for AEROMACHINERY LIMITED (07270419)
- People for AEROMACHINERY LIMITED (07270419)
- More for AEROMACHINERY LIMITED (07270419)
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) |
---|---|---|---|
03 Apr 2014 | CH01 | Director's details changed for Vanessa Brown on 19 March 2014 | |
25 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Vanessa Brown on 21 August 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
24 Jun 2013 | AD01 | Registered office address changed from the Gables Bishop Meadow Road Loughborough Leics LE11 5RQ United Kingdom on 24 June 2013 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
07 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Vanessa Brown on 1 June 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Mr Michael James Brown on 1 June 2011 | |
27 Jul 2010 | CERTNM |
Company name changed aeromachinery (U.A.E.) LIMITED\certificate issued on 27/07/10
|
|
27 Jul 2010 | CONNOT | Change of name notice | |
08 Jun 2010 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 8 June 2010 | |
01 Jun 2010 | NEWINC | Incorporation |