Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Contour AEROSPACE
Watch this company
Previous names
Details
Charts
Filings
Similar name
Previous names
SETON HOUSE BIRMINGHAM
Details
Company type
,
Active
Company Number
00326911
Record last updated
Friday, April 20, 2018 7:35:39 AM UTC
Official Address
12 Floor 135 Bishopsgate Clerkenwell
Postal Code
EC2M3UR
Sector
aerospace, contour, trade
Charts
Visits
Filings
Document Type
Publication date
Download link
Registry
Nov 20, 2013
Appointment of a man as Accountant and Director
Registry
Aug 5, 2013
Appointment of a man as Director
Registry
Aug 5, 2013
Resignation of one Director
Registry
Jul 30, 2013
Appointment of a man as Director and Asset Manager
Registry
Jun 25, 2013
Annual return
Financials
Aug 16, 2012
Annual accounts
Registry
Aug 1, 2012
Change of registered office address
Registry
Jul 31, 2012
Resignation of one Secretary
Financials
Jul 18, 2012
Annual accounts
Registry
Jul 4, 2012
Appointment of a man as Director
Registry
Jul 4, 2012
Resignation of one Director
Registry
Jul 4, 2012
Appointment of a man as Director
Registry
Jun 26, 2012
Change of accounting reference date
Registry
Jun 26, 2012
Annual return
Registry
Mar 5, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 3, 2012
Change of registered office address
Registry
Oct 21, 2011
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Oct 21, 2011
Solvency statement
Registry
Oct 14, 2011
Section 175 comp act 06 08
Registry
Oct 14, 2011
Section 175 comp act 06 08 3269...
Registry
Oct 6, 2011
Resignation of one Director
Registry
Sep 23, 2011
Particulars of a mortgage or charge
Registry
Aug 24, 2011
Statement of companies objects
Registry
Aug 24, 2011
Alteration to memorandum and articles
Registry
Jul 22, 2011
Resignation of one Secretary
Registry
Jul 22, 2011
Appointment of a woman as Secretary
Registry
Jul 11, 2011
Annual return
Financials
Apr 12, 2011
Annual accounts
Registry
Mar 10, 2011
Company name change
Registry
Mar 10, 2011
Change of name certificate
Registry
Mar 10, 2011
Notice of change of name nm01 - resolution
Registry
Jan 20, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jan 7, 2011
Company name change
Registry
Jan 7, 2011
Change of name certificate
Registry
Oct 25, 2010
Resignation of one Director
Registry
Oct 25, 2010
Resignation of one Director 3269...
Registry
Oct 11, 2010
Appointment of a person as Secretary
Registry
Oct 11, 2010
Resignation of one Secretary
Financials
Sep 21, 2010
Annual accounts
Registry
Jul 21, 2010
Annual return
Registry
Jun 28, 2010
Appointment of a man as Director
Registry
Jan 8, 2010
Section 175 comp act 06 08
Financials
Oct 19, 2009
Annual accounts
Registry
Jul 1, 2009
Annual return
Registry
Jul 1, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Jun 6, 2009
Appointment of a man as Director
Registry
Jun 6, 2009
Resignation of a director
Registry
Jan 30, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 10, 2008
Section 175 comp act 06 08
Registry
Nov 7, 2008
Particulars of a mortgage or charge
Financials
Aug 21, 2008
Annual accounts
Registry
Jul 3, 2008
Annual return
Registry
Jul 2, 2008
Notice of change of directors or secretaries or in their particulars
Registry
May 9, 2008
Resignation of a director
Registry
Apr 30, 2008
Appointment of a man as Director
Registry
Dec 29, 2007
Resignation of a director
Registry
Nov 19, 2007
Appointment of a director
Registry
Jul 9, 2007
Change in situation or address of registered office
Registry
Jun 19, 2007
Annual return
Financials
May 29, 2007
Annual accounts
Registry
May 22, 2007
Appointment of a director
Registry
May 15, 2007
Resignation of a director
Registry
May 15, 2007
Resignation of a director 3269...
Registry
Aug 11, 2006
Annual return
Registry
Aug 11, 2006
Notice of change of directors or secretaries or in their particulars
Financials
May 12, 2006
Annual accounts
Registry
Feb 27, 2006
Alteration to memorandum and articles
Registry
Jan 6, 2006
Particulars of a mortgage or charge
Registry
Dec 5, 2005
Appointment of a director
Registry
Nov 17, 2005
Change of name certificate
Registry
Aug 5, 2005
Annual return
Financials
Aug 5, 2005
Annual accounts
Registry
Jul 28, 2004
Annual return
Financials
Apr 27, 2004
Annual accounts
Registry
Aug 10, 2003
Annual return
Financials
Jun 15, 2003
Annual accounts
Registry
Oct 2, 2002
Auditor's letter of resignation
Registry
Aug 2, 2002
Annual return
Financials
Jul 25, 2002
Annual accounts
Registry
Jul 16, 2002
Resignation of a director
Registry
Jun 15, 2002
Appointment of a director
Registry
Dec 27, 2001
Auditor's letter of resignation
Registry
Dec 12, 2001
Notice of increase in nominal capital
Registry
Dec 12, 2001
£ nc 1000/1500000
Financials
Nov 2, 2001
Annual accounts
Registry
Sep 20, 2001
Annual return
Registry
Sep 20, 2001
Resignation of a director
Registry
Nov 23, 2000
Resignation of a director 3269...
Registry
Nov 22, 2000
Auditor's letter of resignation
Financials
Oct 4, 2000
Annual accounts
Registry
Oct 3, 2000
Annual return
Financials
Aug 27, 1999
Annual accounts
Registry
Aug 4, 1999
Annual return
Registry
May 5, 1999
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Feb 5, 1999
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 3269...
Registry
Jan 19, 1999
Appointment of a director
Registry
Dec 21, 1998
Re-registration of a company from limited to unlimited
Registry
Dec 21, 1998
Application by a limited company to be re-registered as unlimited
Registry
Dec 21, 1998
Declaration of assent for reregistration to unltd
Registry
Dec 21, 1998
Members' assent for rereg from ltd to unltd
Companies with similar name
Contour Aerospace Limited
Contour Aerospace Investment Limited
Contour BV
Contour Limited
Contour Ltd
Contour Sociedad Anonima
Contour Limited
Contour Showers Limited
Contour Doors Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy