Cav Aerospace LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 25, 2014)shareholder details and share percentages 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 related company news information about these directors and secretaries in other companies
FILBUK 632 LIMITED
CELTIC AEROSPACE VENTURES LIMITED
AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED
Company type Private Limited Company , Receivership Company Number 04069894 Record last updated Monday, July 3, 2017 12:13:02 AM UTC Official Address C/o Muckle LLp Time Central 32 Gallowgate Newcastle Upon Tyne Wear Ne14bf Westgate There are 133 companies registered at this street
Postal Code NE14BF Sector Manufacture of air and spacecraft and related machinery
Visits Searches Document Type Publication date Download link Notices Jul 3, 2017 Notice of intended dividends Notices Nov 22, 2016 Appointment of administrators Registry Jun 19, 2015 Appointment of a man as Director Registry Mar 19, 2015 Two appointments: 2 men Financials Sep 25, 2014 Annual accounts Registry Sep 25, 2014 Annual return Registry Mar 15, 2014 Registration of a charge / charge code Registry Mar 15, 2014 Registration of a charge / charge code 4069... Registry Oct 8, 2013 Registration of a charge / charge code Registry Sep 20, 2013 Annual return Financials Sep 5, 2013 Annual accounts Registry Sep 12, 2012 Annual return Registry Sep 12, 2012 Change of location of company records to the registered office Registry Sep 12, 2012 Change of particulars for director Registry Sep 12, 2012 Change of particulars for director 4069... Registry Sep 12, 2012 Change of particulars for director Registry Sep 12, 2012 Change of particulars for director 4069... Registry Aug 8, 2012 Particulars of a mortgage or charge Financials May 9, 2012 Annual accounts Registry Apr 12, 2012 Return of allotment of shares Registry Apr 12, 2012 Alteration to memorandum and articles Registry Sep 13, 2011 Annual return Registry Sep 13, 2011 Change of location of company records to the single alternative inspection location Registry Sep 13, 2011 Notification of single alternative inspection location Financials Aug 18, 2011 Annual accounts Registry Nov 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 1, 2010 Statement of satisfaction in full or in part of mortgage or charge 4069... Registry Nov 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 1, 2010 Statement of satisfaction in full or in part of mortgage or charge 4069... Registry Oct 27, 2010 Particulars of a mortgage or charge Registry Sep 15, 2010 Annual return Registry Sep 14, 2010 Change of particulars for director Registry Sep 14, 2010 Change of particulars for director 4069... Registry Sep 14, 2010 Change of particulars for corporate secretary Financials Aug 17, 2010 Annual accounts Registry Mar 31, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Feb 26, 2010 Annual accounts Registry Jan 14, 2010 Alteration to memorandum and articles Registry Jan 14, 2010 Return of allotment of shares Registry Dec 11, 2009 Appointment of a person as Secretary Registry Sep 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 22, 2009 Appointment of a person as Secretary Registry Sep 22, 2009 Appointment of a person as Secretary 4113... Registry Sep 15, 2009 Annual return Registry Aug 10, 2009 Resignation of a director Registry Jul 31, 2009 Resignation of one Financial Director and one Director (a man) Registry Jul 30, 2009 Particulars of a mortgage or charge Registry Sep 18, 2008 Annual return Financials Sep 17, 2008 Annual accounts Registry May 6, 2008 Change in situation or address of registered office Registry Jan 15, 2008 Notice of change of directors or secretaries or in their particulars Financials Oct 30, 2007 Annual accounts Registry Oct 28, 2007 Alteration to memorandum and articles Registry Sep 25, 2007 Annual return Registry Sep 27, 2006 Annual return 4069... Financials Sep 21, 2006 Annual accounts Registry Jun 8, 2006 Elective resolution Registry Jan 3, 2006 Appointment of a director Registry Dec 10, 2005 Particulars of a mortgage or charge Financials Nov 8, 2005 Annual accounts Registry Oct 25, 2005 Appointment of a man as Director and Consultant Registry Oct 21, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 29, 2005 Annual return Registry Sep 29, 2005 Particulars of a mortgage or charge Registry Sep 29, 2005 Register of members Registry Sep 15, 2005 Resignation of a director Registry Sep 6, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 6, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4069... Registry Sep 6, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 6, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4069... Registry Sep 3, 2005 Particulars of a mortgage or charge Registry Sep 3, 2005 Particulars of a mortgage or charge 4069... Registry Sep 3, 2005 Particulars of a mortgage or charge Registry Aug 30, 2005 Resignation of one Information Systems Director and one Director (a man) Registry May 25, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Apr 1, 2005 Change of name certificate Registry Apr 1, 2005 Company name change Registry Mar 24, 2005 Change in situation or address of registered office Registry Feb 11, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 11, 2005 Notice of increase in nominal capital Registry Feb 11, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Feb 11, 2005 Alteration to memorandum and articles Financials Jan 11, 2005 Annual accounts Registry Nov 24, 2004 Resignation of a director Registry Nov 24, 2004 Resignation of a director 4069... Registry Nov 24, 2004 Resignation of a director Registry Nov 24, 2004 Resignation of a director 4069... Registry Nov 13, 2004 Resignation of 4 people: one Operations Director, one Design Operations Director, one Director (a man) and one Sales & Commercial Director Registry Oct 14, 2004 Annual return Registry Jul 8, 2004 Appointment of a secretary Registry Jul 8, 2004 Resignation of a secretary Registry Jun 30, 2004 Resignation of one Secretary Registry Jun 30, 2004 Appointment of a man as Secretary Financials Nov 24, 2003 Annual accounts Registry Oct 15, 2003 Particulars of a mortgage or charge Registry Sep 26, 2003 Annual return Registry Jul 1, 2003 Resignation of a director Registry Jun 23, 2003 Resignation of one Managing Director and one Director (a man) Registry Dec 31, 2002 £ nc 1000/1500000 Registry Dec 31, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves