Advanced company searchLink opens in new window

AERCAP MATERIALS UK

Company number 03082138

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)
09 Jul 2014 AA Full accounts made up to 31 December 2013
17 Feb 2014 CERTNM Company name changed ameridata uk\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
17 Feb 2014 CONNOT Change of name notice
14 Feb 2014 AP01 Appointment of Sharon Green as a director
13 Feb 2014 AP01 Appointment of Antony George Hogg as a director
13 Feb 2014 TM01 Termination of appointment of Gillian Wheeler as a director
13 Feb 2014 TM01 Termination of appointment of Stephen Dwyer as a director
28 Oct 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 October 2013
22 Aug 2013 CH01 Director's details changed for Gillian May Wheeler on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Mr Stephen John Dwyer on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Zachary Joseph Citron on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Ann Elizabeth Brennan on 12 August 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
09 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
24 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share cap 17/06/2013
24 Jun 2013 MEM/ARTS Memorandum and Articles of Association
24 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
15 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
21 May 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Jan 2010 CH01 Director's details changed for Gillian May Wheeler on 1 October 2009