- Company Overview for WYCOMBE AIR CENTRE ENGINEERING LIMITED (02903890)
- Filing history for WYCOMBE AIR CENTRE ENGINEERING LIMITED (02903890)
- People for WYCOMBE AIR CENTRE ENGINEERING LIMITED (02903890)
- Charges for WYCOMBE AIR CENTRE ENGINEERING LIMITED (02903890)
- More for WYCOMBE AIR CENTRE ENGINEERING LIMITED (02903890)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2012 | DS01 | Application to strike the company off the register | |
24 Oct 2011 | TM01 | Termination of appointment of Andrew Spencer Cruise as a director on 24 October 2011 | |
29 Jun 2011 | TM01 | Termination of appointment of Christopher Leigh as a director | |
16 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2011 | AP01 | Appointment of Mr Christopher Michael Leigh as a director | |
13 Jun 2011 | AP01 | Appointment of Mr Andrew Spencer Cruise as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Stephen Read as a director | |
20 Apr 2011 | AR01 |
Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-04-20
|
|
28 Jan 2011 | AUD | Auditor's resignation | |
05 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
05 Oct 2010 | TM01 | Termination of appointment of James Hunter Smart as a director | |
05 Oct 2010 | TM02 | Termination of appointment of James Hunter Smart as a secretary | |
13 Jul 2010 | AP01 | Appointment of Mr James Edward Hunter Smart as a director | |
13 Jul 2010 | AP03 | Appointment of Mr James Edward Hunter Smart as a secretary | |
13 Jul 2010 | TM01 | Termination of appointment of Mike Bradly as a director | |
13 Jul 2010 | TM02 | Termination of appointment of Michael Bradly Russell as a secretary | |
21 Apr 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Mr Mike John Bradly on 1 October 2009 | |
27 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Oct 2009 | AD01 | Registered office address changed from Elstree Aerodrome Borehamwood Herts WD6 3AW on 5 October 2009 | |
14 May 2009 | 288a | Director appointed mr mike john bradly | |
14 May 2009 | 288b | Appointment Terminated Director maurice henry | |
14 May 2009 | 288c | Secretary's Change of Particulars / michael bradly russell / 01/12/2008 / HouseName/Number was: , now: long close; Street was: lomg, now: great wymondley; Area was: close, great wymondley, now: |