SMITHS AEROSPACE COMPONENTS-BURNLEY LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

24/02/2324 February 2023 Application to strike the company off the register

View Document

25/01/2325 January 2023 Termination of appointment of Fiona Margaret Gillespie as a director on 2022-01-14

View Document

25/01/2325 January 2023 Termination of appointment of Fiona Margaret Gillespie as a secretary on 2022-01-14

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1920 March 2019 APPLICATION FOR STRIKING-OFF

View Document

01/03/191 March 2019 REDUCE ISSUED CAPITAL 27/02/2019

View Document

01/03/191 March 2019 SOLVENCY STATEMENT DATED 27/02/19

View Document

01/03/191 March 2019 STATEMENT BY DIRECTORS

View Document

01/03/191 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 1.00

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

24/04/1824 April 2018 TERMINATE DIR APPOINTMENT

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MARC FURLONGER

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA RALPH

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MISS FIONA MARGARET GILLESPIE

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BURDETT

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MS ALEXANDRA RALPH

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BURDETT / 25/07/2016

View Document

26/07/1626 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MARGARET GILLESPIE / 25/07/2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O SMITHS GROUP PLC 2ND FLOOR, CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

09/07/149 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

10/08/1210 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/08/109 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MARGARET GILLESPIE / 16/06/2010

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURDETT / 26/01/2009

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR NEIL ROBERT BURDETT

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PENN

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN O'BRIEN

View Document

19/08/0819 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 1 BENTLEY WOOD WAY NETWORK 65 HAPTON BURNLEY LANCASHIRE BB11 5TG

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/07/0510 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: PO BOX 46 WOOD TOP BURNLEY LANCASHIRE BB11 4BX

View Document

23/07/0323 July 2003 COMPANY NAME CHANGED AERO & INDUSTRIAL TECHNOLOGY LIM ITED CERTIFICATE ISSUED ON 23/07/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

22/06/0022 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ALTER MEM AND ARTS 06/01/99

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

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 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 mortgage documents registered before 1 January 1995

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/08/9411 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9411 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/943 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9413 March 1994 £ NC 100000/1500000 28/02/94

View Document

13/03/9413 March 1994 ALTER MEM AND ARTS 28/02/94

View Document

13/03/9413 March 1994 NC INC ALREADY ADJUSTED 28/02/94

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/12/9310 December 1993 S386 DIS APP AUDS 17/11/93

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93 FROM: 17 STATION ROAD FOUR ASHES WOLVERHAMPTON WV10 7DB

View Document

02/10/932 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/10/932 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/932 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/932 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93 FROM: BIMEC HOUSE 43 ELMDON TRADING ESTATE BICKENHILL LANE BIRMINGHAM B37 7HE

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 AUDITOR'S RESIGNATION

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 ADOPT MEM AND ARTS 31/03/91

View Document

12/05/9112 May 1991 S386 DISP APP AUDS 25/04/91

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 REGISTERED OFFICE CHANGED ON 14/11/88 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

02/11/882 November 1988 £ NC 1000/100000

View Document

02/11/882 November 1988 WD 21/10/88 AD 20/10/88--------- £ SI 99995@1=99995 £ IC 3/99998

View Document

02/11/882 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/88

View Document

21/09/8821 September 1988 WD 07/09/88 AD 25/08/88--------- £ SI 1@1=1 £ IC 2/3

View Document

01/09/881 September 1988 COMPANY NAME CHANGED HOLDTOTAL LIMITED CERTIFICATE ISSUED ON 02/09/88

View Document

15/07/8815 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8813 July 1988 REGISTERED OFFICE CHANGED ON 13/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 ALTER MEM AND ARTS 160688

View Document

08/06/888 June 1988 ADOPT MEM AND ARTS 220388

View Document

22/03/8822 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