AEROHAWK (E & I) LIMITED

Company Documents

DateDescription
03/06/193 June 2019 ORDER OF COURT - RESTORATION

View Document

02/01/012 January 2001 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/09/0012 September 2000 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/0028 July 2000 APPLICATION FOR STRIKING-OFF

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 COMPANY NAME CHANGED CAXIOS (E & I) LIMITED CERTIFICATE ISSUED ON 30/04/99

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/11/962 November 1996 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

19/09/9519 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: 6C LION WAY ENTERPRISE PARK LLANSAMLET SWANSEA SA7 9EL

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

13/12/9413 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 COMPANY NAME CHANGED CAXIOS INSTRUMENTATION LIMITED CERTIFICATE ISSUED ON 29/06/94

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/08/936 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/10/9115 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/01/9030 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/01/8913 January 1989 NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 RETURN MADE UP TO 01/09/88; NO CHANGE OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/11/8712 November 1987 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 REGISTERED OFFICE CHANGED ON 27/12/86 FROM: UNIT 7 CLARKE WAY WINCH WEN SWANSEA

View Document

28/11/8628 November 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 RETURN MADE UP TO 24/05/85; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

20/09/8620 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information