- Company Overview for MIDLAND AEROSPACE LIMITED (04326476)
- Filing history for MIDLAND AEROSPACE LIMITED (04326476)
- People for MIDLAND AEROSPACE LIMITED (04326476)
- Charges for MIDLAND AEROSPACE LIMITED (04326476)
- More for MIDLAND AEROSPACE LIMITED (04326476)
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) |
---|---|---|---|
12 Nov 2013 | AA | Full accounts made up to 31 May 2013 | |
01 Jul 2013 | AD01 | Registered office address changed from Unit 5 Calladine Park Sutton in Ashfield Nottinghamshire NG17 1JU on 1 July 2013 | |
22 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
09 Nov 2012 | AA | Full accounts made up to 31 May 2012 | |
19 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
09 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2012 | CC04 | Statement of company's objects | |
03 Apr 2012 | AA | Full accounts made up to 31 May 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
25 Feb 2011 | AA | Full accounts made up to 31 May 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
04 Jun 2010 | AP01 | Appointment of Mr David Christopher Winfield as a director | |
04 Jun 2010 | AP03 | Appointment of David Christopher Winfield as a secretary | |
04 Jun 2010 | TM01 | Termination of appointment of Susannah Mcara as a director | |
04 Jun 2010 | TM02 | Termination of appointment of Susannah Mcara as a secretary | |
15 Feb 2010 | AA | Full accounts made up to 31 May 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Susannah Jane Mcara on 12 November 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Eamon John Lyons on 12 November 2009 | |
20 Nov 2009 | CH03 | Secretary's details changed for Susannah Jane Mcara on 12 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Susannah Jane Mcara on 12 November 2009 |