- Company Overview for AVIATION AND TECH CAPITAL LTD (07940046)
- Filing history for AVIATION AND TECH CAPITAL LTD (07940046)
- People for AVIATION AND TECH CAPITAL LTD (07940046)
- Insolvency for AVIATION AND TECH CAPITAL LTD (07940046)
- Registers for AVIATION AND TECH CAPITAL LTD (07940046)
- More for AVIATION AND TECH CAPITAL LTD (07940046)
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) |
---|---|---|---|
18 Jul 2016 | CH01 | Director's details changed for Mr David Bradley-Ward on 8 May 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
15 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
29 Feb 2016 | AP01 | Appointment of Mr Mark Howard Griffin as a director on 26 February 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Antony Howard Griffin as a director on 29 January 2016 | |
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
06 Nov 2015 | AP01 | Appointment of Mr John Lutterloch as a director on 30 October 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr Peter Edmund Haworth as a director on 30 July 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 7 February 2015. List of shareholders has changed
Statement of capital on 2015-04-07
|
|
11 Mar 2015 | AD01 | Registered office address changed from C/O Montgomery Swann Scotts Sufferance Wharf 5 Mill Street London SE1 2DE England to Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE on 11 March 2015 | |
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 19 January 2015
|
|
28 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 August 2014 | |
24 Jun 2014 | AP01 | Appointment of Mr Antony Howard Griffin as a director | |
24 Jun 2014 | AD01 | Registered office address changed from C/O Phoenix Aircraft Capital 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 24 June 2014 | |
07 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|
|
07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH03 | Secretary's details changed for Mr David Bradley-Ward on 27 February 2013 | |
09 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for Mr David Bradley-Ward on 8 February 2013 | |
06 Feb 2013 | AP01 | Appointment of Mr Philip Anthony Taylor as a director | |
11 Jan 2013 | AD01 | Registered office address changed from Newtown House Newtown Road Henley-on-Thames Oxon RG9 1HG on 11 January 2013 | |
13 Dec 2012 | CERTNM |
Company name changed ecogii energy labs LIMITED\certificate issued on 13/12/12
|