Advanced company searchLink opens in new window

MUIRHEAD AEROSPACE LIMITED

Company number 00560015

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)
27 Jan 2009 363a Return made up to 24/01/09; full list of members
09 Jan 2009 288a Director appointed david bruce coley
17 Nov 2008 288a Director appointed john geoffrey smith
13 Nov 2008 288a Secretary appointed david bruce coley
13 Nov 2008 288a Director appointed leigh mark smith
13 Nov 2008 288a Director appointed john wesley hardin
13 Nov 2008 288b Appointment terminated director graham payne
13 Nov 2008 288b Appointment terminated secretary mitre secretaries LIMITED
13 Nov 2008 288b Appointment terminated director robert cremin
13 Nov 2008 288b Appointment terminated director robert george
13 Nov 2008 288b Appointment terminated director larry kring
13 Nov 2008 288b Appointment terminated director richard lawrence
04 Nov 2008 288a Secretary appointed kathryn ethel sena
04 Nov 2008 287 Registered office changed on 04/11/2008 from mitre house 160 aldersgate street london EC1A 4DD
04 Nov 2008 88(2) Ad 28/10/08\gbp si 1@1=1\gbp ic 5510100/5510101\
04 Nov 2008 123 Nc inc already adjusted 28/10/08
04 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2008 AA Full accounts made up to 26 October 2007
08 Feb 2008 363s Return made up to 24/01/08; full list of members
03 Jan 2008 288b Director resigned
23 Nov 2007 AA Full accounts made up to 27 October 2006
03 Jul 2007 288a New director appointed
21 Jun 2007 288b Director resigned
05 Jun 2007 288a New director appointed
23 Apr 2007 288a New director appointed