GE AVIATION SYSTEMS AEROSTRUCTURES HAMBLE LIMITED

Company Documents

DateDescription
31/03/1431 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/12/1331 December 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/08/1314 August 2013 SAIL ADDRESS CHANGED FROM:
GE AVIATION SYSTEMS LIMITED CHELTENHAM ROAD
BISHOPS CLEEVE
CHELTENHAM
GL52 8SF

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
KINGS AVENUE
HAMBLE LE RICE
SOUTHAMPTON
HAMPSHIRE
SO31 4NF

View Document

25/07/1325 July 2013 SAIL ADDRESS CHANGED FROM:
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM

View Document

22/07/1322 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

22/07/1322 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/1322 July 2013 DECLARATION OF SOLVENCY

View Document

26/06/1326 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SUTTON

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOBY DUNCAN FORD / 11/04/2011

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / BRUCE ALASTAIR MCALISTER / 01/07/2012

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED ALAN JONES

View Document

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

02/08/112 August 2011 SECOND FILING WITH MUD 14/06/10 FOR FORM AR01

View Document

28/07/1128 July 2011 28/07/11 STATEMENT OF CAPITAL GBP 1.00

View Document

28/07/1128 July 2011 STATEMENT BY DIRECTORS

View Document

28/07/1128 July 2011 SOLVENCY STATEMENT DATED 27/07/11

View Document

28/07/1128 July 2011 REDUCE ISSUED CAPITAL 27/07/2011

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 DIRECTOR APPOINTED TOBY DUNCAN FORD

View Document

05/05/115 May 2011 DIRECTOR APPOINTED SIMON LINACRE

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARROLL

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/1018 May 2010 ARTICLES OF ASSOCIATION

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BRUCE ALASTAIR MCALISTER / 18/02/2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED BENJAMIN SUTTON

View Document

26/04/1026 April 2010 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

11/12/0911 December 2009 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR RESIGNED JOHN FERRIE

View Document

04/03/094 March 2009 DIRECTOR RESIGNED JOHN FERRIE

View Document

09/02/099 February 2009 SECRETARY'S PARTICULARS MAWLAW SECRETARIES LIMITED

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED STEPHEN JOSEPH TAYLOR

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED OLIVER TOWERS

View Document

15/10/0815 October 2008 DIRECTOR RESIGNED BRIAN KNIGHT

View Document

08/07/088 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 COMPANY NAME CHANGED AEROSTRUCTURES HAMBLE LIMITED CERTIFICATE ISSUED ON 29/10/07; RESOLUTION PASSED ON 24/10/07

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: CHELTENHAM ROAD BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8SF

View Document

11/07/0711 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: KINGS AVENUE HAMBLE LE RICE SOUTHAMPTON HAMPSHIRE SO31 4NF

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 05/08/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

05/07/005 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/12/981 December 1998 NC INC ALREADY ADJUSTED 13/11/98

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/9519 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/04/95

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995

View Document

14/01/9514 January 1995

View Document

14/01/9514 January 1995

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: G OFFICE CHANGED 16/05/94 KINGS AVENUE, HAMBLE, HANTS. SO3 5NF

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9223 June 1992

View Document

23/06/9223 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 NEW SECRETARY APPOINTED

View Document

11/05/9211 May 1992 SECRETARY RESIGNED

View Document

11/05/9211 May 1992

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992

View Document

11/05/9211 May 1992

View Document

29/04/9229 April 1992 ALTER MEM AND ARTS 23/04/92

View Document

29/04/9229 April 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992

View Document

28/04/9228 April 1992

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991

View Document

10/09/9110 September 1991

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991

View Document

28/06/9128 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 NEW SECRETARY APPOINTED

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/903 September 1990 NC INC ALREADY ADJUSTED 20/08/90

View Document

03/09/903 September 1990 � NC 8000000/30000000 20/

View Document

30/07/9030 July 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/02/9027 February 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/02/9027 February 1990 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/8925 April 1989 ALTER MEM AND ARTS 100389

View Document

21/04/8921 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/897 April 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 REGISTERED OFFICE CHANGED ON 26/01/89 FROM: G OFFICE CHANGED 26/01/89 11 STRAND LONDON WC2N 5JT

View Document

20/12/8820 December 1988 COMPANY NAME CHANGED BRITISH AIRCRAFT CORPORATION (V. NOMINEES) LIMITED CERTIFICATE ISSUED ON 21/12/88

View Document

19/12/8819 December 1988 ADOPT MEM AND ARTS 071288

View Document

23/05/8823 May 1988 Accounts made up to 1987-12-31

View Document

23/05/8823 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/8727 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

27/08/8727 August 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/864 August 1986 REGISTERED OFFICE CHANGED ON 04/08/86 FROM: G OFFICE CHANGED 04/08/86 100 PALL MALL, LONDON SW1

View Document

15/07/8615 July 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

15/03/7915 March 1979 ANNUAL RETURN MADE UP TO 08/03/79

View Document

14/06/6014 June 1960 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/06/60

View Document

23/02/6023 February 1960 CERTIFICATE OF INCORPORATION

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