- Company Overview for XCEL AEROSPACE LIMITED (07680845)
- Filing history for XCEL AEROSPACE LIMITED (07680845)
- People for XCEL AEROSPACE LIMITED (07680845)
- Charges for XCEL AEROSPACE LIMITED (07680845)
- More for XCEL AEROSPACE LIMITED (07680845)
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) |
---|---|---|---|
13 Jan 2015 | TM01 | Termination of appointment of Peter Anthony Mooney as a director on 23 October 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Mark Beadle as a director on 17 December 2014 | |
14 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | AP01 | Appointment of Mr Daniel Ryan Daley as a director on 19 May 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Mr Ian Fisher on 1 April 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Sep 2013 | MR01 | Registration of charge 076808450005 | |
13 Sep 2013 | AD01 | Registered office address changed from 65 Grosvenor Street London W1K 3JH United Kingdom on 13 September 2013 | |
13 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2013 | AP01 | Appointment of Mr Mark Beadle as a director | |
11 Sep 2013 | AP01 | Appointment of Mr Robert John Duff as a director | |
11 Sep 2013 | AP01 | Appointment of Mr Peter Anthony Mooney as a director | |
10 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 30 August 2013
|
|
06 Sep 2013 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 076808450004 | |
06 Sep 2013 | MR01 | Registration of charge 076808450003 | |
02 Sep 2013 | CERTNM |
Company name changed farsound aerospace mro LIMITED\certificate issued on 02/09/13
|
|
22 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Sep 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |