AERO TECHNICS (MANCHESTER) LIMITED
Company number 07457963
- Company Overview for AERO TECHNICS (MANCHESTER) LIMITED (07457963)
- Filing history for AERO TECHNICS (MANCHESTER) LIMITED (07457963)
- People for AERO TECHNICS (MANCHESTER) LIMITED (07457963)
- Charges for AERO TECHNICS (MANCHESTER) LIMITED (07457963)
- More for AERO TECHNICS (MANCHESTER) LIMITED (07457963)
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) |
---|---|---|---|
11 May 2016 | CH01 | Director's details changed for Mr Steven Lindsay Cloran on 15 March 2016 | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | AP01 | Appointment of Mr Paul Raymond Lawes as a director on 30 November 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from C/O Rothmans Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR to Unit 1 Garcia Estate Canterbury Road Worthing West Sussex BN13 1AL on 3 December 2015 | |
19 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
01 Jun 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
26 Mar 2015 | AD01 | Registered office address changed from 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to C/O Rothmans Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR on 26 March 2015 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | TM01 | Termination of appointment of Nicholas Payne as a director | |
08 Jul 2014 | TM02 | Termination of appointment of Nicholas Donald Payne as a secretary | |
04 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2012 | AR01 |
Annual return made up to 2 December 2012 with full list of shareholders
|
|
18 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2012 | AR01 |
Annual return made up to 2 December 2011 with full list of shareholders
|
|
02 Dec 2010 | NEWINC |
Incorporation
|