AERO TURBINE GROUP LTD
Status | DISSOLVED |
Company No. | 03981616 |
Category | Private Limited Company |
Incorporated | 27 Apr 2000 |
Age | 24 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2011 |
Years | 12 years, 7 months, 21 days |
SUMMARY
AERO TURBINE GROUP LTD is an dissolved private limited company with number 03981616. It was incorporated 24 years, 1 month, 4 days ago, on 27 April 2000 and it was dissolved 12 years, 7 months, 21 days ago, on 11 October 2011. The company address is Summit Aviation Summit Aviation, Manston, CT12 5FE, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Oct 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 20 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Termination secretary company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Harling
Documents
Accounts with accounts type dormant
Date: 04 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Edward Wills
Change date: 2010-04-01
Documents
Accounts with made up date
Date: 02 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 287
Description: Registered office changed on 19/05/2009 from unit 7 patricia way pysons road industrial estate broadstairs kent CT10 2LF
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / kenneth wills / 18/05/2009 / HouseName/Number was: , now: summit aviation; Street was: 7 patricia way, now: merlin way; Post Town was: broadstairs, now: manston; Post Code was: CT10 2LF, now: CT12 5FE; Country was: , now: england
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / john harling / 18/05/2009 / HouseName/Number was: , now: summit aviation; Street was: unit 7 patricia way, now: merlin way; Area was: pysons road industrial estate, now: ; Post Town was: broadstairs, now: manston; Post Code was: CT10 2LF, now: CT12 5FE; Country was: , now: england
Documents
Accounts with made up date
Date: 11 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with made up date
Date: 03 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Accounts with made up date
Date: 28 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 31 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Accounts with made up date
Date: 18 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 17 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/04/00--------- £ si 998@1
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Resolution
Date: 28 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 28 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/01; full list of members
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 21/05/01
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ARTIZAN CARPENTRY SERVICES LIMITED
OSBOURNE HOUSE,ASHFORD,TW15 3QN
Number: | 07325691 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH HOUSE,POULTON LE FYLDE,FY6 8JW
Number: | 08716604 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 TAME ROAD,BIRMINGHAM,B6 7DG
Number: | 11462021 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL HORTON AND ASSOCIATES LIMITED
178 SHOREHAM STREET,SHEFFIELD,S1 4SQ
Number: | 06860104 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAKURA STATIONERY AND GIFTS LTD
16 NAVIGATION WHARF,LIVERPOOL,L3 4DN
Number: | 10425084 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 A HARTLEY ROAD,SURREY,CR0 2PJ
Number: | 11417084 |
Status: | ACTIVE |
Category: | Private Limited Company |