AERONAUTICAL RESOURCES LIMITED

Company Documents

DateDescription
18/10/1218 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1223 July 2012 APPLICATION FOR STRIKING-OFF

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

29/07/1129 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 SAIL ADDRESS CREATED

View Document

10/08/1010 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/08/104 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK KEARNEY / 01/09/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK KEARNEY / 01/09/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ADOPT MEM AND ARTS 07/07/95

View Document

28/01/9628 January 1996 ADOPT MEM AND ARTS 07/07/95 CONVERSION OF SHARES 07/07/95

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/07/9518 July 1995 RETURN MADE UP TO 28/06/95; CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/11/943 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994

View Document

19/07/9419 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993

View Document

08/07/938 July 1993

View Document

08/07/938 July 1993

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/07/927 July 1992

View Document

07/07/927 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/04/917 April 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: COMMONWEALTH HOUSE 1 NEW OXFORD STREET LONDON WC1A 1NU

View Document

20/06/9020 June 1990 ADOPT MEM AND ARTS 24/05/90

View Document

03/05/903 May 1990 ADOPT MEM AND ARTS 05/04/90

View Document

03/05/903 May 1990 ADOPT MEM AND ARTS 05/04/90 VARY SHARE RIGHTS/NAME 05/04/90

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8929 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/8929 September 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/09/8821 September 1988 NC INC ALREADY ADJUSTED

View Document

21/09/8821 September 1988 Resolutions

View Document

21/09/8821 September 1988 � NC 1000/25000 22/07/

View Document

21/09/8821 September 1988

View Document

12/09/8812 September 1988

View Document

12/09/8812 September 1988 ALTER MEM AND ARTS 220788

View Document

12/09/8812 September 1988

View Document

12/09/8812 September 1988 Resolutions

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 COMPANY NAME CHANGED RAPID 6396 LIMITED CERTIFICATE ISSUED ON 12/08/88

View Document

04/07/884 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information