Aeronautical Engineering And Technical Services (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 29, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-10-31 | |
Cash in hand | £1,824,009 | +57.01% |
Net Worth | £18,354 | +25.70% |
Liabilities | £1,842,363 | +56.69% |
Total assets | £1,860,717 | +56.39% |
Shareholder's funds | £18,354 | +25.70% |
Total liabilities | £1,842,363 | +56.69% |
AERONAUTIC ENGINEERING AND TECHNICAL SERVICES (UK) LTD
Company type | Private Limited Company, Dissolved |
Company Number | 07048333 |
Record last updated | Wednesday, December 6, 2017 6:04:18 PM UTC |
Official Address | 15 The Avenue Kilburn London United Kingdom England Nw67nr Brondesbury Park There are 101 companies registered at this street |
Locality | Brondesbury Parklondon |
Region | BrentLondon, England |
Postal Code | NW67NR |
Sector | Space transport |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 7, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Jun 24, 2014 | First notification of strike - off in london gazette |  |
Registry | Jun 16, 2014 | Striking off application by a company |  |
Financials | May 29, 2014 | Annual accounts |  |
Registry | Aug 29, 2013 | Annual return |  |
Registry | Aug 29, 2013 | Appointment of a person as Director |  |
Registry | Aug 29, 2013 | Resignation of one Director |  |
Registry | Aug 17, 2013 | Resignation of one Director 2591273... |  |
Registry | Aug 17, 2013 | Appointment of a person as Director |  |
Registry | Aug 5, 2013 | Appointment of a man as Director and Engineer |  |
Financials | Jul 29, 2013 | Annual accounts |  |
Registry | Dec 19, 2012 | Notice of striking-off action discontinued |  |
Registry | Dec 18, 2012 | Annual return |  |
Registry | Nov 20, 2012 | First notification of strike-off action in london gazette |  |
Financials | Jul 19, 2012 | Annual accounts |  |
Registry | Nov 22, 2011 | Notice of striking-off action discontinued |  |
Financials | Nov 21, 2011 | Annual accounts |  |
Registry | Nov 19, 2011 | Annual return |  |
Registry | Nov 15, 2011 | First notification of strike-off action in london gazette |  |
Registry | Nov 23, 2010 | Resignation of one Director |  |
Registry | Nov 23, 2010 | Change of registered office address |  |
Registry | Nov 23, 2010 | Appointment of a person as Director |  |
Registry | Nov 17, 2010 | Appointment of a person as Director 2663239... |  |
Registry | Nov 17, 2010 | Appointment of a man as Director |  |
Registry | Nov 17, 2010 | Appointment of a person as Director |  |
Registry | Oct 27, 2010 | Three appointments: a person and 2 men |  |
Registry | Jul 30, 2010 | Change of name certificate |  |
Registry | Jul 30, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Jul 30, 2010 | Company name change |  |
Registry | Jul 22, 2010 | Annual return |  |
Registry | Mar 2, 2010 | Return of allotment of shares |  |
Registry | Oct 19, 2009 | Appointment of a man as Director and Businessman |  |