AEROSPACE MACHINING TECHNOLOGY LIMITED

Company Documents

DateDescription
10/12/1210 December 2012 NOTICE OF WINDING UP ORDER

View Document

10/12/1210 December 2012 COURT ORDER NOTICE OF WINDING UP

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 20 WEST SHORE ROAD EDINBURGH MIDLOTHIAN EH5 1QD

View Document

05/11/125 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

22/05/1222 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MACRAE

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 04/06/10 STATEMENT OF CAPITAL GBP 149752

View Document

04/06/104 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACRAE / 07/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES SMITH / 07/05/2010

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/06/074 June 2007 � SR 1@1 14/06/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 07/05/05; NO CHANGE OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 07/05/04; NO CHANGE OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 07/05/02; NO CHANGE OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 07/05/01; NO CHANGE OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 54-66 FREDERICK STREET EDINBURGH EH2 1LS

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

13/09/9913 September 1999 ADOPT MEM AND ARTS 27/08/99 � NC 250000/250001 27/08/99

View Document

13/09/9913 September 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 ADOPT MEM AND ARTS 27/08/99

View Document

13/09/9913 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9910 September 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 PARTIC OF MORT/CHARGE *****

View Document

03/09/993 September 1999 PARTIC OF MORT/CHARGE *****

View Document

08/05/998 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 NC INC ALREADY ADJUSTED 19/04/99

View Document

23/04/9923 April 1999 � NC 1000/250000 19/04

View Document

03/02/993 February 1999 COMPANY NAME CHANGED BALFMAN (NO. 103) LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 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