GM AEROSPACE LIMITED

Company Documents

DateDescription
17/05/1317 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY KANYAPAK MCMANUS

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY GERALD MCMANUS

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MCMANUS / 23/03/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 SECRETARY APPOINTED MRS KANYAPAK MCMANUS

View Document

27/05/1127 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/111 April 2011 SECRETARY APPOINTED MRS KANYAPAK MCMANUS

View Document

09/07/109 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MCMANUS / 23/03/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GERALD ANTHONY MCMANUS / 23/03/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: 17 ST ANDREW'S DRIVE UPHALL BROXBURN EH52 6BX

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

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