AAM COMPOSITES LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1929 August 2019 APPLICATION FOR STRIKING-OFF

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVIES

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/07/1519 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/07/137 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

23/12/1223 December 2012 REGISTERED OFFICE CHANGED ON 23/12/2012 FROM 5 SPOONBILL CLOSE, REST BAY PORTHCAWL MID GLAMORGAN CF36 3UR

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

31/07/1131 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/12/1018 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

08/04/108 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIES / 01/10/2009

View Document

03/04/093 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 2 TY CANOL NOTTAGE PORTHCAWL GLAMORGAN CF36 3SY

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 COMPANY NAME CHANGED SJD AVIATION LIMITED CERTIFICATE ISSUED ON 23/04/04

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/12/0220 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 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