ROLLS-ROYCE AIRCRAFT MANAGEMENT LIMITED

Company Documents

DateDescription
16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MS SIMONE ELISABETH JUDITH JOHANNA DE WIT-HUIJS

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

04/07/144 July 2014 CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN THOMPSON / 08/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN THOMPSON / 08/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN THOMPSON / 08/07/2013

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRADY / 07/01/2013

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MARK STEVEN THOMPSON

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS

View Document

16/07/1216 July 2012 SECRETARY APPOINTED MISS RACHEL JOHNSON

View Document

04/07/124 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADY / 14/05/2012

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JACKSON

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 SECRETARY'S PARTICULARS CHRISTOPHER JACKSON

View Document

31/07/0831 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 SECRETARY'S PARTICULARS CHRISTOPHER JACKSON

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MARK BRADY

View Document

22/04/0822 April 2008 DIRECTOR RESIGNED NIGEL GOLDSWORTHY

View Document

22/04/0822 April 2008 DIRECTOR RESIGNED HYLDA WILSON

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: MOOR LANE DERBY DERBYSHIRE DE24 8BJ

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 RETURN MADE UP TO 15/06/02; NO CHANGE OF MEMBERS

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0116 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 15/06/01; NO CHANGE OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NC INC ALREADY ADJUSTED 17/11/98

View Document

01/09/991 September 1999 SHARES AGREEMENT OTC

View Document

01/09/991 September 1999 SHARES AGREEMENT OTC

View Document

01/09/991 September 1999 SHARES AGREEMENT OTC

View Document

01/09/991 September 1999 SHARES AGREEMENT OTC

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 US$ NC 0/65000000 17/

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 COMPANY NAME CHANGED ROLLS-ROYCE (A.G.) LIMITED CERTIFICATE ISSUED ON 15/07/98

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: G OFFICE CHANGED 04/08/97 1 MOOR LANE DERBY DERBYSHIRE DE24 8BJ

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 EXEMPTION FROM APPOINTING AUDITORS 01/06/95

View Document

23/10/9623 October 1996 S252 DISP LAYING ACC 01/06/95

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/10/9623 October 1996 S366A DISP HOLDING AGM 01/06/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/09/951 September 1995 S252 DISP LAYING ACC 01/06/95

View Document

01/09/951 September 1995 S366A DISP HOLDING AGM 01/06/95

View Document

01/09/951 September 1995 EXEMPTION FROM APPOINTING AUDITORS 01/06/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9420 April 1994 ACCOUNTING REF. DATE EXT FROM 30/12 TO 31/12

View Document

20/04/9420 April 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/04/9420 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/9322 December 1993 COMPANY NAME CHANGED ROLLS-ROYCE INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 23/12/93

View Document

02/07/932 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/12

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93 FROM: G OFFICE CHANGED 02/07/93 CROWN HOUSE 64 WHITCHURCH RD CARDIFF CF4 3LX

View Document

02/07/932 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 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