Advanced company searchLink opens in new window

FARNBOROUGH AIRCRAFT CORPORATION LTD

Company number 04372752

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)
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Jun 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
14 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
09 Apr 2010 TM01 Termination of appointment of Anthony Galley as a director
09 Apr 2010 AP01 Appointment of Mr Glenn Anthony John Carroll as a director
09 Apr 2010 AP01 Appointment of Mr Adrian Norris as a director
09 Apr 2010 TM02 Termination of appointment of Anthony Galley as a secretary
09 Apr 2010 TM01 Termination of appointment of Afandi Darlington as a director
09 Apr 2010 AD01 Registered office address changed from 14 Riverside Close Salisbury SP1 1QW on 9 April 2010
19 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
02 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
17 Feb 2009 363a Return made up to 13/02/09; full list of members
21 Jan 2009 2.32B Notice of end of Administration
16 Jan 2009 2.32B Notice of end of Administration
15 Jan 2009 288b Appointment terminate, director and secretary geoffrey harrison galley logged form
14 Jan 2009 287 Registered office changed on 14/01/2009 from 16-17 boundary road hove east sussex BN3 4AN
14 Jan 2009 88(2) Ad 07/01/09\gbp si 85146820@0.1=8514682\gbp ic 10965.2/8525647.2\
14 Jan 2009 123 Nc inc already adjusted 07/01/09
14 Jan 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
13 Jan 2009 288a Director and secretary appointed anthony david galley