AIRCRAFT CONSULTING + ENGINEERING LTD

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/193 April 2019 APPLICATION FOR STRIKING-OFF

View Document

13/03/1913 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 4 WATERFOOT LANE WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7SA

View Document

07/02/187 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MRS SUSAN ANNE DIACZUK

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BURKE

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/08/1131 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DIACZUK / 31/08/2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 167 FOG LANE DIDSBURY MANCHESTER LANCASHIRE M20 6FJ

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 STATEMENT BY DIRECTORS

View Document

09/03/099 March 2009 GBP IC 100/10 17/02/09 GBP SR 90@1=90

View Document

04/03/094 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/03/094 March 2009 SOLVENCY STATEMENT DATED 17/02/09

View Document

04/03/094 March 2009 STATEMENT BY DIRECTORS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 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