AERONAUTICAL AND GENERAL MODEL MAKERS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Final Gazette dissolved following liquidation

View Document

31/03/2531 March 2025 Final Gazette dissolved following liquidation

View Document

31/12/2431 December 2024 Return of final meeting in a members' voluntary winding up

View Document

29/01/2429 January 2024 Registered office address changed from 5 David Road Poyle Trading Estate Colnbrook Slough Bucks SL3 0DB to C/O Larking Gowen Llp, 1st Floor, Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-01-29

View Document

25/01/2425 January 2024 Declaration of solvency

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Appointment of a voluntary liquidator

View Document

25/01/2425 January 2024 Resolutions

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/12/2322 December 2023 Satisfaction of charge 1 in full

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

20/09/2220 September 2022 Director's details changed for Andrew Stuart Barr on 2022-09-15

View Document

20/09/2220 September 2022 Director's details changed for Andrew Stuart Barr on 2022-09-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Cancellation of shares. Statement of capital on 2021-12-15

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RITCHIE BARR / 06/01/2018

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/01/1612 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/01/1318 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BARR

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GERALD BARR / 21/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RITCHIE BARR / 21/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART BARR / 21/12/2009

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY LINDA HICKMAN

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED ANDREW STUART BARR

View Document

11/06/0911 June 2009 SECRETARY APPOINTED ANDREW STUART BARR

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 RE LOANS 16/08/94

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

07/01/947 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

19/12/8919 December 1989 RETURN MADE UP TO 14/12/89; NO CHANGE OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 20/12/88; NO CHANGE OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

22/04/8722 April 1987 ANNUAL RETURN MADE UP TO 20/04/87

View Document

23/08/8623 August 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

23/08/8623 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 REGISTERED OFFICE CHANGED ON 23/08/86 FROM: 5 DAVID ROAD POYLE TRADING ESTATE COLNBROOK NR SLOUGH BERKS SL3 0DB

View Document

23/08/8623 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/84

View Document

23/08/8623 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/83

View Document

20/06/8620 June 1986 REGISTERED OFFICE CHANGED ON 20/06/86 FROM: HOSPITAL ROAD HOUNSLOW MIDDX

View Document

28/07/6628 July 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information