Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Contour AEROSPACE

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

CONTOUR AEROSPACE (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Nov 20, 2013 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Aug 5, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Aug 5, 2013 Resignation of one Director Resignation of one Director
Registry Jul 30, 2013 Appointment of a man as Director and Asset Manager Appointment of a man as Director and Asset Manager
Registry Jun 25, 2013 Annual return Annual return
Financials Aug 16, 2012 Annual accounts Annual accounts
Registry Aug 1, 2012 Change of registered office address Change of registered office address
Registry Jul 31, 2012 Resignation of one Secretary Resignation of one Secretary
Financials Jul 18, 2012 Annual accounts Annual accounts
Registry Jul 4, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 4, 2012 Resignation of one Director Resignation of one Director
Registry Jul 4, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 26, 2012 Change of accounting reference date Change of accounting reference date
Registry Jun 26, 2012 Annual return Annual return
Registry Mar 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 3, 2012 Change of registered office address Change of registered office address
Registry Oct 21, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Oct 21, 2011 Solvency statement Solvency statement
Registry Oct 14, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 14, 2011 Section 175 comp act 06 08 3269... Section 175 comp act 06 08 3269...
Registry Oct 6, 2011 Resignation of one Director Resignation of one Director
Registry Sep 23, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 24, 2011 Statement of companies objects Statement of companies objects
Registry Aug 24, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 22, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jul 22, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 11, 2011 Annual return Annual return
Financials Apr 12, 2011 Annual accounts Annual accounts
Registry Mar 10, 2011 Company name change Company name change
Registry Mar 10, 2011 Change of name certificate Change of name certificate
Registry Mar 10, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 20, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 7, 2011 Company name change Company name change
Registry Jan 7, 2011 Change of name certificate Change of name certificate
Registry Oct 25, 2010 Resignation of one Director Resignation of one Director
Registry Oct 25, 2010 Resignation of one Director 3269... Resignation of one Director 3269...
Registry Oct 11, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 11, 2010 Resignation of one Secretary Resignation of one Secretary
Financials Sep 21, 2010 Annual accounts Annual accounts
Registry Jul 21, 2010 Annual return Annual return
Registry Jun 28, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jan 8, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Oct 19, 2009 Annual accounts Annual accounts
Registry Jul 1, 2009 Annual return Annual return
Registry Jul 1, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 6, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 6, 2009 Resignation of a director Resignation of a director
Registry Jan 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 10, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 7, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 21, 2008 Annual accounts Annual accounts
Registry Jul 3, 2008 Annual return Annual return
Registry Jul 2, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 9, 2008 Resignation of a director Resignation of a director
Registry Apr 30, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Dec 29, 2007 Resignation of a director Resignation of a director
Registry Nov 19, 2007 Appointment of a director Appointment of a director
Registry Jul 9, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 19, 2007 Annual return Annual return
Financials May 29, 2007 Annual accounts Annual accounts
Registry May 22, 2007 Appointment of a director Appointment of a director
Registry May 15, 2007 Resignation of a director Resignation of a director
Registry May 15, 2007 Resignation of a director 3269... Resignation of a director 3269...
Registry Aug 11, 2006 Annual return Annual return
Registry Aug 11, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 12, 2006 Annual accounts Annual accounts
Registry Feb 27, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 6, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 5, 2005 Appointment of a director Appointment of a director
Registry Nov 17, 2005 Change of name certificate Change of name certificate
Registry Aug 5, 2005 Annual return Annual return
Financials Aug 5, 2005 Annual accounts Annual accounts
Registry Jul 28, 2004 Annual return Annual return
Financials Apr 27, 2004 Annual accounts Annual accounts
Registry Aug 10, 2003 Annual return Annual return
Financials Jun 15, 2003 Annual accounts Annual accounts
Registry Oct 2, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 2, 2002 Annual return Annual return
Financials Jul 25, 2002 Annual accounts Annual accounts
Registry Jul 16, 2002 Resignation of a director Resignation of a director
Registry Jun 15, 2002 Appointment of a director Appointment of a director
Registry Dec 27, 2001 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 12, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 12, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Financials Nov 2, 2001 Annual accounts Annual accounts
Registry Sep 20, 2001 Annual return Annual return
Registry Sep 20, 2001 Resignation of a director Resignation of a director
Registry Nov 23, 2000 Resignation of a director 3269... Resignation of a director 3269...
Registry Nov 22, 2000 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 4, 2000 Annual accounts Annual accounts
Registry Oct 3, 2000 Annual return Annual return
Financials Aug 27, 1999 Annual accounts Annual accounts
Registry Aug 4, 1999 Annual return 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 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... 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 Appointment of a director
Registry Dec 21, 1998 Re-registration of a company from limited to unlimited Re-registration of a company from limited to unlimited
Registry Dec 21, 1998 Application by a limited company to be re-registered as unlimited Application by a limited company to be re-registered as unlimited
Registry Dec 21, 1998 Declaration of assent for reregistration to unltd Declaration of assent for reregistration to unltd
Registry Dec 21, 1998 Members' assent for rereg from ltd to unltd Members' assent for rereg from ltd to unltd

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy