Company Documents

DateDescription
31/01/2531 January 2025 Liquidators' statement of receipts and payments to 2024-11-30

View Document

14/12/2314 December 2023 Registered office address changed from Fenner Road South Denes Great Yarmouth Norfolk NR30 3PX to C/O Frp Advisory Trading Limited, 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2023-12-14

View Document

14/12/2314 December 2023 Declaration of solvency

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Appointment of a voluntary liquidator

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023 Statement of capital on 2023-05-31

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

22/05/2322 May 2023 Notification of Api Technologies (Uk) Limited as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Withdrawal of a person with significant control statement on 2023-05-19

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

12/12/2212 December 2022 Appointment of Mr Neil Snowdon as a director on 2022-11-28

View Document

11/11/2211 November 2022 Termination of appointment of Ian Michael Skiggs as a director on 2022-10-28

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

03/03/223 March 2022 Full accounts made up to 2020-12-31

View Document

08/02/228 February 2022 Appointment of Mr Richard Dennis Sorelle as a director on 2021-11-29

View Document

08/02/228 February 2022 Termination of appointment of Terrence Hahn as a director on 2021-11-29

View Document

11/04/1811 April 2018

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRADLEY

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BRADLEY / 01/01/2014

View Document

28/05/1428 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR RICHARD JOHN FARRINGTON

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

10/07/1310 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

20/03/1320 March 2013 PREVEXT FROM 31/08/2012 TO 30/11/2012

View Document

11/02/1311 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR MATTHEW THOMAS RICHARDS

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN ODDEY

View Document

15/10/1215 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/10/1215 October 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 COMPANY NAME CHANGED C-MAC AEROSPACE LIMITED CERTIFICATE ISSUED ON 30/05/12

View Document

30/05/1230 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1223 May 2012 AUDITOR'S RESIGNATION

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 26/08/11

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED CHRISTOPHER WILLIAM BRADLEY

View Document

17/04/1217 April 2012 SECRETARY APPOINTED CHRISTOPHER WILLIAM BRADLEY

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR AJAY SHAH

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROUND

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED BEL WILLIAM LAZAR

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROUND

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR DEEP SHAH

View Document

02/04/122 April 2012 SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB UNITED KINGDOM

View Document

23/01/1223 January 2012 INCREASE SHARE CAPITAL 16/12/2011

View Document

23/01/1223 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED DEEP SHAH

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED AJAY BHUPENDRA SHAH

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR INDRO MUKERJEE

View Document

03/06/113 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 27/08/10

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MS KAREN ODDEY

View Document

24/09/1024 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/1021 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 28/08/09

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM FIRST FLOOR ENDEAVOUR HOUSE MERCURY PARK WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0HH

View Document

26/08/0926 August 2009 PARTIAL DEMERGER 06/07/2009

View Document

26/08/0926 August 2009 NC INC ALREADY ADJUSTED 06/07/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR APPOINTED INDRO MUKERJEE

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATE, DIRECTOR NICOLE MONIR LOGGED FORM

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED KATE MARGARET VARLEY LOGGED FORM

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/08 FROM: GISTERED OFFICE CHANGED ON 22/07/2008 FROM, 2 LAMBS PASSAGE, LONDON, EC1Y 8BB

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRUSEC LIMITED

View Document

22/07/0822 July 2008 CURREXT FROM 31/05/2009 TO 31/08/2009

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR KATE VARLEY

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL ANDREW ROUND

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED KATE MARGARET VARLEY

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR NICOLE MONIR

View Document

21/05/0821 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company