Advanced company searchLink opens in new window

INTERNATIONAL AEROSPACE INDUSTRIES (UK) LIMITED

Company number 03557265

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)
13 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 2
01 Jun 2010 AP01 Appointment of Mr Anthony Pascoe Hayward as a director
28 May 2010 CH01 Director's details changed for Mr Anthony Bruce Gudgeon on 1 May 2010
28 May 2010 AD04 Register(s) moved to registered office address
26 Apr 2010 AA Accounts for a dormant company made up to 31 May 2009
26 Apr 2010 AD03 Register(s) moved to registered inspection location
26 Apr 2010 AD02 Register inspection address has been changed
25 Apr 2010 AD01 Registered office address changed from 17 Thick Hollins Meltham Holmfirth HD9 4DQ United Kingdom on 25 April 2010
26 Jun 2009 288b Appointment Terminated Secretary philip farrar
28 May 2009 363a Return made up to 01/05/09; full list of members
27 May 2009 288c Director's Change of Particulars / anthony gudgeon / 27/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 74; Street was: po box 1258, now: landmark place; Area was: faerie glen, now: churchil way; Post Town was: pretoria, now: cardiff; Region was: gauteng, now: wales; Post Code was: 0043, now: CF10 2HS; Country was: south africa, now: u
27 Mar 2009 AA Accounts made up to 31 May 2008
16 Sep 2008 287 Registered office changed on 16/09/2008 from apt 7 millbrook court 118 underbank old road holmfirth west yorkshire HD9 1AS
16 Sep 2008 288c Secretary's Change of Particulars / philip farrar / 16/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 17; Street was: flat 7, now: thick hollins; Area was: 118 underbank old road, now: meltham; Region was: , now: west yorkshire; Post Code was: HD9 1AS, now: HD9 4DQ; Country was: , now: united kingdom
29 May 2008 363a Return made up to 01/05/08; full list of members
26 Mar 2008 AA Accounts made up to 31 May 2007
25 May 2007 363a Return made up to 01/05/07; full list of members
25 May 2007 288c Secretary's particulars changed
27 Feb 2007 AA Accounts made up to 31 May 2006
23 May 2006 363a Return made up to 01/05/06; full list of members
21 Mar 2006 AA Accounts made up to 31 May 2005
20 Sep 2005 287 Registered office changed on 20/09/05 from: 2 oakleys burnlee green liphill bank road holmfirth west yorkshire HD9 2LG
07 Jul 2005 363s Return made up to 01/05/05; full list of members