INTEGRATED AVIONICS AND IMAGING SYSTEMS LTD.
Company Documents
Date | Description |
---|---|
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | PREVEXT FROM 31/10/2013 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/11/1318 November 2013 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 18 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8DN |
22/10/1322 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM C/O MORGAN AND CO 18 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOS GL20 8DN |
11/11/1011 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
23/03/1023 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
15/10/0915 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARIA CAPENER / 01/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY CAPENER / 01/10/2009 |
09/06/099 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
31/10/0831 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | 31/10/07 TOTAL EXEMPTION FULL |
05/11/075 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: MORGANS COURT, THE COURTYARD SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8GD |
18/10/0618 October 2006 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/0612 October 2006 | DIRECTOR RESIGNED |
11/10/0611 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/10/0611 October 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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