AEROFORMA TECHNOLOGIES GROUP LIMITED

03318279
UNIT 7 CRANFIELD ROAD LOSTOCK INDUSTRIAL ESTATE BOLTON BL6 4SB

Documents

Documents
Date Category Description Pages
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2024 accounts Annual Accounts 7 Buy now
31 Mar 2023 accounts Annual Accounts 7 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 7 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 7 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 7 Buy now
02 Dec 2019 resolution Resolution 3 Buy now
22 Oct 2019 officers Termination of appointment of director (Henry Zbigniew Kwiatkowski) 1 Buy now
22 Oct 2019 officers Termination of appointment of director (Edward Wladyslaw Kwiatkowski) 1 Buy now
17 Jun 2019 officers Appointment of director (Mr Bartosz Wojtczak) 2 Buy now
17 Jun 2019 officers Termination of appointment of director (Richard Corrigan) 1 Buy now
17 Jun 2019 officers Termination of appointment of director (Gary William Frances) 1 Buy now
17 Jun 2019 officers Termination of appointment of director (Anthony Chadwick) 1 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 7 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 10 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 accounts Annual Accounts 22 Buy now
16 Mar 2016 annual-return Annual Return 6 Buy now
02 Feb 2016 accounts Annual Accounts 22 Buy now
13 Mar 2015 annual-return Annual Return 6 Buy now
26 Jan 2015 accounts Amended Accounts 23 Buy now
05 Jan 2015 accounts Annual Accounts 5 Buy now
04 Aug 2014 officers Appointment of director (Mr Anthony Chadwick) 2 Buy now
04 Aug 2014 officers Appointment of director (Mr Clive Scott) 2 Buy now
09 Apr 2014 annual-return Annual Return 5 Buy now
09 Apr 2014 officers Change of particulars for director (Henry Zbigniew Kwiatkowski) 2 Buy now
09 Apr 2014 officers Change of particulars for director (Mr Antoni Pawet Kwiatkowski) 2 Buy now
09 Apr 2014 officers Change of particulars for secretary (Mr Antoni Pawet Kwiatkowski) 1 Buy now
09 Apr 2014 officers Change of particulars for director (Richard Corrigan) 2 Buy now
09 Apr 2014 officers Change of particulars for director (Mr Edward Wladyslaw Kwiatkowski) 2 Buy now
09 Apr 2014 officers Change of particulars for director (Gary William Frances) 2 Buy now
05 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2014 accounts Annual Accounts 24 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
19 Mar 2013 annual-return Annual Return 8 Buy now
12 Feb 2013 accounts Annual Accounts 24 Buy now
01 May 2012 accounts Amended Accounts 30 Buy now
24 Apr 2012 annual-return Annual Return 8 Buy now
04 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
14 Mar 2011 annual-return Annual Return 8 Buy now
17 Jan 2011 accounts Annual Accounts 23 Buy now
02 Dec 2010 officers Termination of appointment of director (Anthony Chadwick) 1 Buy now
31 Mar 2010 annual-return Annual Return 7 Buy now
10 Feb 2010 accounts Annual Accounts 31 Buy now
14 Oct 2009 officers Appointment of director (Henry Zbigniew Kwiatkowski) 6 Buy now
13 Oct 2009 officers Appointment of director (Anthony Chadwick) 3 Buy now
13 Oct 2009 officers Appointment of director (Gary William Frances) 3 Buy now
13 Oct 2009 officers Appointment of director (Richard Corrigan) 4 Buy now
08 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2009 annual-return Return made up to 13/02/09; full list of members 4 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from 3 north park mansfield nottinghamshire NG18 4PA 1 Buy now
07 Feb 2009 accounts Annual Accounts 2 Buy now
02 May 2008 accounts Annual Accounts 2 Buy now
29 Apr 2008 officers Director appointed mr antoni pawet kwiatkowski 1 Buy now
31 Mar 2008 annual-return Return made up to 13/02/08; full list of members 3 Buy now
10 Mar 2008 officers Secretary appointed antoni pawet kwiatkowski 2 Buy now
10 Mar 2008 officers Appointment terminated secretary richard corrigan 1 Buy now
23 May 2007 annual-return Return made up to 13/02/07; full list of members 2 Buy now
03 May 2007 accounts Annual Accounts 3 Buy now
13 Apr 2006 annual-return Return made up to 13/02/06; full list of members 6 Buy now
04 Apr 2005 accounts Annual Accounts 3 Buy now
17 Jan 2005 annual-return Return made up to 13/02/04; full list of members 6 Buy now
17 Jan 2005 capital Ad 30/06/03--------- £ si 49999@1=49999 £ ic 1/50000 2 Buy now
17 Jan 2005 resolution Resolution 3 Buy now
17 Jan 2005 resolution Resolution 3 Buy now
17 Jan 2005 capital £ nc 100/50000 30/06/03 1 Buy now
10 Feb 2004 accounts Annual Accounts 3 Buy now
06 Dec 2003 annual-return Return made up to 13/02/03; full list of members 6 Buy now
31 Jan 2003 accounts Annual Accounts 3 Buy now
16 Jul 2002 annual-return Return made up to 13/02/02; full list of members 6 Buy now
25 Apr 2002 accounts Annual Accounts 3 Buy now
27 Jun 2001 annual-return Return made up to 13/02/01; full list of members 6 Buy now
05 Feb 2001 accounts Annual Accounts 3 Buy now
05 Mar 2000 annual-return Return made up to 13/02/00; full list of members 6 Buy now
03 Feb 2000 accounts Annual Accounts 3 Buy now
12 Apr 1999 annual-return Return made up to 13/02/99; no change of members 4 Buy now
15 Dec 1998 accounts Annual Accounts 2 Buy now
15 Dec 1998 accounts Accounting reference date extended from 28/02/98 to 31/03/98 1 Buy now
30 Mar 1998 annual-return Return made up to 13/02/98; full list of members 6 Buy now
16 Apr 1997 officers Secretary resigned 1 Buy now
16 Apr 1997 officers Director resigned 1 Buy now
16 Apr 1997 officers New secretary appointed 2 Buy now
16 Apr 1997 officers New director appointed 2 Buy now
16 Apr 1997 address Registered office changed on 16/04/97 from: 70 brook house spring gardens manchester M2 2BQ 1 Buy now
09 Apr 1997 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 1997 incorporation Incorporation Company 22 Buy now