AERO DESIGNS ENGINEERING LTD

Company Documents

DateDescription
11/09/1811 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1814 June 2018 APPLICATION FOR STRIKING-OFF

View Document

21/05/1821 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

08/05/178 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/03/176 March 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/03/176 March 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/03/176 March 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / DENNIS WILLIAM GARCIA / 07/10/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERIC BONTE / 07/10/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/05/1324 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

21/05/1221 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

08/08/118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

12/05/1012 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC BONTE / 01/01/2010

View Document

06/06/096 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DENNIS GARCIA / 01/12/2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC BONTE / 01/12/2008

View Document

10/06/0810 June 2008 COMPANY NAME CHANGED AERO DESIGNS LTD CERTIFICATE ISSUED ON 12/06/08

View Document

17/03/0817 March 2008 SECRETARY APPOINTED DENNIS WILLIAM GARCIA

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

03/03/083 March 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