AEROTEK AVIATION ENGINEERING LIMITED

02992181
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU

Documents

Documents
Date Category Description Pages
15 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 45 Buy now
13 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 43 Buy now
04 Jul 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
24 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jun 2022 resolution Resolution 1 Buy now
24 Jun 2022 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
24 Jun 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2022 accounts Annual Accounts 12 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 officers Termination of appointment of director (Eugenia Eleni May) 1 Buy now
10 Dec 2021 officers Termination of appointment of director (Timothy Richard Leeder) 1 Buy now
10 Dec 2021 officers Termination of appointment of director (Simon Henry Graham Born) 1 Buy now
17 Mar 2021 accounts Annual Accounts 12 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2021 officers Change of particulars for director (Mr Timothy Richard Leeder) 2 Buy now
19 Jan 2021 officers Change of particulars for director (Mr Richard Neill May) 2 Buy now
19 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2021 officers Change of particulars for director (Mrs Eugenia Eleni May) 2 Buy now
20 Oct 2020 officers Change of particulars for director (Mr Simon Henry Graham Born) 2 Buy now
07 Oct 2020 officers Termination of appointment of director (Alison Jane Morley-Morris) 1 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2019 accounts Annual Accounts 14 Buy now
15 Apr 2019 resolution Resolution 24 Buy now
11 Apr 2019 capital Notice of name or other designation of class of shares 2 Buy now
28 Jan 2019 officers Appointment of director (Mrs Alison Jane Morley-Morris) 2 Buy now
28 Jan 2019 officers Appointment of director (Mr Timothy Richard Leeder) 2 Buy now
21 Dec 2018 accounts Annual Accounts 11 Buy now
10 Dec 2018 officers Change of particulars for director (Mr Richard Neill May) 2 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2018 officers Change of particulars for director (Mr Richard Neill May) 2 Buy now
16 Mar 2018 mortgage Registration of a charge 21 Buy now
26 Feb 2018 mortgage Registration of a charge 16 Buy now
12 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2017 officers Termination of appointment of director (Graham Irvine Born) 1 Buy now
22 Dec 2016 accounts Annual Accounts 8 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2016 accounts Annual Accounts 8 Buy now
09 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Dec 2015 annual-return Annual Return 7 Buy now
01 Dec 2015 officers Change of particulars for director (Mrs Eugenia Eleni May) 2 Buy now
01 Dec 2015 officers Change of particulars for director (Mr Simon Henry Graham Born) 2 Buy now
01 Dec 2015 officers Change of particulars for director (Mr Richard Neill May) 2 Buy now
19 Mar 2015 accounts Annual Accounts 8 Buy now
15 Dec 2014 annual-return Annual Return 7 Buy now
15 Dec 2014 officers Change of particulars for director (Mr Richard Neill May) 2 Buy now
13 Nov 2014 officers Appointment of director (Mr Richard Neill May) 2 Buy now
31 Dec 2013 accounts Annual Accounts 8 Buy now
19 Nov 2013 annual-return Annual Return 6 Buy now
18 Nov 2013 officers Change of particulars for director (Mr Simon Henry Graham Born) 2 Buy now
18 Nov 2013 officers Change of particulars for director (Mr Graham Irvine Born) 2 Buy now
22 Apr 2013 officers Termination of appointment of director (Martin Bendle) 1 Buy now
22 Apr 2013 officers Termination of appointment of director (David Clements) 1 Buy now
27 Mar 2013 accounts Annual Accounts 7 Buy now
12 Feb 2013 officers Change of particulars for director (Mr Martin James Bendle) 2 Buy now
12 Feb 2013 annual-return Annual Return 8 Buy now
10 Dec 2012 officers Appointment of director (Mr Graham Irvine Born) 2 Buy now
10 Dec 2012 officers Termination of appointment of director (Richard May) 1 Buy now
10 Dec 2012 officers Appointment of director (Mr Simon Henry Graham Born) 2 Buy now
06 Jun 2012 officers Termination of appointment of secretary (Rosemary Forrester) 1 Buy now
10 Feb 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
03 Feb 2012 annual-return Annual Return 6 Buy now
30 Dec 2011 officers Appointment of director (Mr Richard Neill May) 2 Buy now
29 Dec 2011 officers Appointment of director (Mrs Eugenia Eleni May) 2 Buy now
06 Dec 2011 accounts Annual Accounts 4 Buy now
26 Dec 2010 accounts Annual Accounts 5 Buy now
01 Dec 2010 annual-return Annual Return 7 Buy now
18 Nov 2010 officers Termination of appointment of director (Eric May) 1 Buy now
27 Jan 2010 accounts Annual Accounts 4 Buy now
13 Jan 2010 annual-return Annual Return 6 Buy now
13 Jan 2010 officers Change of particulars for director (Eric Richard May) 2 Buy now
13 Jan 2010 address Change Sail Address Company 1 Buy now
13 Jan 2010 officers Change of particulars for director (Martin James Bendle) 2 Buy now
13 Jan 2010 officers Change of particulars for secretary (Rosemary Elizabeth Forrester) 1 Buy now
13 Jan 2010 officers Appointment of director (Mr David Leonard Clements) 2 Buy now
23 Mar 2009 annual-return Return made up to 18/11/08; full list of members 6 Buy now
23 Mar 2009 officers Director's change of particulars / martin bendle / 31/01/2008 1 Buy now
19 Mar 2009 officers Appointment terminated director martin rose 1 Buy now
19 Mar 2009 officers Appointment terminated director stephen duncan 1 Buy now
30 Jan 2009 accounts Annual Accounts 10 Buy now
03 Jul 2008 accounts Annual Accounts 6 Buy now
02 Jan 2008 annual-return Return made up to 18/11/07; full list of members 4 Buy now
17 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Apr 2007 officers New director appointed 2 Buy now
12 Feb 2007 capital Nc inc already adjusted 15/09/06 2 Buy now
12 Feb 2007 resolution Resolution 1 Buy now
06 Feb 2007 accounts Annual Accounts 5 Buy now
19 Dec 2006 annual-return Return made up to 18/11/06; full list of members 4 Buy now
19 Dec 2006 address Location of register of members 1 Buy now
07 Dec 2006 officers New director appointed 2 Buy now
25 Oct 2006 capital £ ic 105607/76398 15/09/06 £ sr 29209@1=29209 1 Buy now
16 Oct 2006 capital Ad 15/09/06-22/09/06 £ si 38199@1=38199 £ ic 67408/105607 2 Buy now
16 Oct 2006 resolution Resolution 3 Buy now
16 Oct 2006 resolution Resolution 1 Buy now
16 Oct 2006 officers New director appointed 3 Buy now
04 Aug 2006 accounts Annual Accounts 3 Buy now
10 May 2006 officers New secretary appointed 2 Buy now