AEROSPACE DESIGN AND ENGINEERING CONSULTANTS LIMITED

Company Documents

DateDescription
04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053043290002

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCMELLON

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDS

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
59 WEST END
REDRUTH
CORNWALL
TR15 2SQ

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED PETER JAMES NEAGLE

View Document

20/01/1420 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/06/1210 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MCMELLON

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY NEIL WIGGINS

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL WIGGINS

View Document

16/02/1216 February 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARDS / 30/11/2009

View Document

24/01/1024 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DARREN WIGGINS / 30/11/2009

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/083 March 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY RESIGNED PETER RICHARDS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0725 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 � NC 100/500000 14/02/05

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 COMPANY NAME CHANGED SWING-WING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 30/03/05

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 59 WEST END REDRUTH CORNWALL TR15 2SQ

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 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