B/E AEROSPACE COMPOSITES LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1213 December 2012 APPLICATION FOR STRIKING-OFF

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK MCCAFFREY / 01/01/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MARK PATCH / 01/01/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MARK PATCH / 01/01/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK MCCAFFREY / 01/01/2012

View Document

12/12/1112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROBERT EXTON / 01/11/2010

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CROUCHEN

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/06/104 June 2010 CHANGE OF NAME 24/05/2010

View Document

04/06/104 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/104 June 2010 COMPANY NAME CHANGED C2 COMPOSITES LIMITED CERTIFICATE ISSUED ON 04/06/10

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM NISSEN HOUSE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 8TB

View Document

25/02/1025 February 2010 TERMINATE DIR APPOINTMENT

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HENKE

View Document

07/01/107 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED RYAN MRAK PATCH

View Document

12/12/0812 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACC. REF. DATE EXTENDED FROM 25/10/07 TO 31/12/07

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/10/06

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 25/10/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: G OFFICE CHANGED 11/03/07 7 TOTNES ROAD NEWTON ABBOT DEVON TQ12 1LY

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 COMPANY NAME CHANGED STERADIAN LIMITED CERTIFICATE ISSUED ON 31/05/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: G OFFICE CHANGED 05/07/96 7 TOTNES ROAD NEWTON ABBOT DEVON TQ12 1LY

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/06/9630 June 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 NEW SECRETARY APPOINTED

View Document

30/06/9630 June 1996

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/01/9510 January 1995

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993

View Document

30/11/9230 November 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9015 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/12/888 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

12/10/8812 October 1988 WD 05/10/88 AD 11/03/88-26/09/88 � SI 98@1=98 � IC 2/100

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/8811 March 1988 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