AERO HANDLING LIMITED

Company Documents

DateDescription
29/12/1529 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1526 November 2015 AUDITOR'S RESIGNATION

View Document

11/09/1511 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/151 September 2015 APPLICATION FOR STRIKING-OFF

View Document

29/05/1529 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/06/145 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ANDREW ADAMS / 22/05/2014

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM C/O LOGAN AIR LTD ST ANDREWS DRIVE GLASGOW AIRPORT PAISLEY RENFREWSHIRE PA3 2TG

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR STEWART ANDREW ADAMS

View Document

12/06/1312 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HAGE

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT GRIER

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HINKLES

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR PHILIP GODFREY PRESTON

View Document

06/06/126 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/06/112 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR ROGER STEVEN HAGE

View Document

12/11/1012 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 COMPANY NAME CHANGED AERO ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/06/10

View Document

14/06/1014 June 2010 CHANGE OF NAME 09/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMAL ISMAIL SHARAFANI / 08/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER HARRISON / 01/06/2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMAL SHARAFANI

View Document

11/11/0911 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/0929 April 2009 COMPANY NAME CHANGED CALEDONIAN AIRBORNE ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/05/09

View Document

05/01/095 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/12/084 December 2008 DIRECTOR APPOINTED JONATHAN HINKLES

View Document

20/10/0820 October 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER TIERNEY

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HARRISON

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS MACPHAIL

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED PETER TIERNEY

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY APPOINTED DAVID ALEXANDER HARRISON

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED SCOTT GRIER

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY CLP SECRETRARIES LIMITED

View Document

12/03/0812 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR ATLI ARNASON

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEEN AB10 1XE

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR RUNAR ARNASON

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

23/05/0723 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0317 September 2003 COMPANY NAME CHANGED REECEMALL LIMITED CERTIFICATE ISSUED ON 17/09/03

View Document

13/09/0313 September 2003 PARTIC OF MORT/CHARGE *****

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 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