- Company Overview for MONARCH AIRCRAFT ENGINEERING LIMITED (00902230)
- Filing history for MONARCH AIRCRAFT ENGINEERING LIMITED (00902230)
- People for MONARCH AIRCRAFT ENGINEERING LIMITED (00902230)
- Charges for MONARCH AIRCRAFT ENGINEERING LIMITED (00902230)
- Insolvency for MONARCH AIRCRAFT ENGINEERING LIMITED (00902230)
- More for MONARCH AIRCRAFT ENGINEERING LIMITED (00902230)
| 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) |
|---|---|---|---|
| 02 Jul 2015 | TM01 | Termination of appointment of Keith Charles Earnden as a director on 1 June 2015 | |
| 25 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
| 12 Jun 2015 | AA | Full accounts made up to 31 October 2014 | |
| 12 May 2015 | TM01 | Termination of appointment of Wallace John Chalmers Mackey as a director on 31 March 2015 | |
| 12 Nov 2014 | TM02 | Termination of appointment of John Marray as a secretary on 10 November 2014 | |
| 03 Nov 2014 | MR01 | Registration of charge 009022300018, created on 24 October 2014 | |
| 31 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
| 30 Oct 2014 | MR01 | Registration of charge 009022300017, created on 24 October 2014 | |
| 10 Sep 2014 | MR04 | Satisfaction of charge 009022300013 in full | |
| 10 Sep 2014 | MR04 | Satisfaction of charge 009022300014 in full | |
| 10 Sep 2014 | MR04 | Satisfaction of charge 9 in full | |
| 13 Aug 2014 | TM01 | Termination of appointment of Michael John Adams as a director on 6 August 2014 | |
| 19 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
| 19 May 2014 | AA | Full accounts made up to 31 October 2013 | |
| 02 Apr 2014 | MR05 | All of the property or undertaking has been released from charge 9 | |
| 03 Mar 2014 | MR01 | Registration of charge 009022300016 | |
| 21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
| 03 Jan 2014 | MR01 | Registration of charge 009022300015 | |
| 17 Dec 2013 | MR04 | Satisfaction of charge 12 in full | |
| 29 Nov 2013 | MR01 | Registration of charge 009022300014 | |
| 22 Oct 2013 | CH01 | Director's details changed for Mrs Pauline Margaret Prow on 13 May 2013 | |
| 17 Oct 2013 | MR01 | Registration of charge 009022300013 | |
| 25 Jun 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
|
|
| 12 Jun 2013 | AA | Full accounts made up to 31 October 2012 | |
| 14 May 2013 | RESOLUTIONS |
Resolutions
|