AERO STANREW COMPONENTS LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
C/O AERO STANREW LTD
UNIT 1 GRATTON WAY
ROUNDSWELL BUSINESS PARK
BARNSTAPLE
DEVON
EX31 3AR

View Document

19/09/1419 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

19/09/1419 September 2014 DECLARATION OF SOLVENCY

View Document

19/09/1419 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/1417 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR PHILIP JOHN STOTT

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR GUY DAVIES

View Document

14/03/1214 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR MERVYN LEONARD

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR GUY DAVIES

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM
9 CRICHEL MOUNT ROAD
EVENING HILL
POOLE
DORSET
BH14 8LT
UNITED KINGDOM

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/03/1115 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/03/1010 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

14/05/0814 May 2008 COMPANY NAME CHANGED NEW CHAPEL COMPONENTS LIMITED
CERTIFICATE ISSUED ON 15/05/08

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM
LONDON ROAD
FAIRFORD
GLOUCESTERSHIRE
GL7 4DS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

23/07/0223 July 2002 AUDITOR'S RESIGNATION

View Document

26/03/0226 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/08/0110 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM:
LONDON ROAD
FAIRFORD
GLOUCESTERSHIRE
GL7 4DS

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM:
ALDWYCH HOUSE
WINCHESTER STREET
ANDOVER
HANTS SP10 2EB

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

22/12/9622 December 1996 AUDITOR'S RESIGNATION

View Document

12/05/9612 May 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 AUDITOR'S RESIGNATION

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

28/04/9428 April 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM:
FORESTERS HOUSE
4 LONDON STREET
ANDOVER
HAMPSHIRE SP10 2PA

View Document

04/04/914 April 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8919 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

16/06/8616 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

13/06/8613 June 1986 COMPANY NAME CHANGED
FILEGLORY LIMITED
CERTIFICATE ISSUED ON 13/06/86

View Document

17/04/8617 April 1986 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