Aero-med Investment Castings Ltd was founded on 06 October 1987 and has its registered office in Worksop.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKENNA, Donald | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Louise | 01 March 2007 | 22 February 2017 | 1 |
DAINTY, Arlene Christine | 29 October 1993 | 01 March 2007 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Donald Mckenna/
1944-05 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2019 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 15 March 2018 | |
CS01 - N/A | 06 June 2017 | |
TM02 - Termination of appointment of secretary | 22 February 2017 | |
AA - Annual Accounts | 02 February 2017 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 01 February 2016 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 02 August 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 29 May 2009 | |
RESOLUTIONS - N/A | 21 May 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 May 2009 | |
MISC - Miscellaneous document | 21 May 2009 | |
CAP-SS - N/A | 21 May 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 09 January 2008 | |
363s - Annual Return | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 24 March 2007 | |
287 - Change in situation or address of Registered Office | 24 March 2007 | |
288b - Notice of resignation of directors or secretaries | 24 March 2007 | |
AA - Annual Accounts | 03 March 2007 | |
363s - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 06 May 2005 | |
AA - Annual Accounts | 18 February 2005 | |
363s - Annual Return | 03 June 2004 | |
AA - Annual Accounts | 24 February 2004 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 13 March 2003 | |
363s - Annual Return | 10 May 2002 | |
AA - Annual Accounts | 11 September 2001 | |
363s - Annual Return | 21 May 2001 | |
AA - Annual Accounts | 12 October 2000 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 29 September 1999 | |
363s - Annual Return | 20 May 1999 | |
AA - Annual Accounts | 22 October 1998 | |
363s - Annual Return | 08 May 1998 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 27 May 1997 | |
AA - Annual Accounts | 22 October 1996 | |
363s - Annual Return | 22 May 1996 | |
AA - Annual Accounts | 17 January 1996 | |
363s - Annual Return | 22 May 1995 | |
AA - Annual Accounts | 01 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1994 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 14 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 1994 | |
363s - Annual Return | 17 May 1994 | |
AA - Annual Accounts | 10 March 1994 | |
288 - N/A | 07 January 1994 | |
363s - Annual Return | 12 May 1993 | |
AA - Annual Accounts | 02 March 1993 | |
363b - Annual Return | 29 April 1992 | |
AA - Annual Accounts | 24 February 1992 | |
363a - Annual Return | 18 November 1991 | |
363a - Annual Return | 27 April 1991 | |
287 - Change in situation or address of Registered Office | 27 April 1991 | |
288 - N/A | 13 December 1990 | |
395 - Particulars of a mortgage or charge | 14 November 1990 | |
RESOLUTIONS - N/A | 08 November 1990 | |
RESOLUTIONS - N/A | 08 November 1990 | |
MEM/ARTS - N/A | 08 November 1990 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 November 1990 | |
288 - N/A | 08 November 1990 | |
395 - Particulars of a mortgage or charge | 01 November 1990 | |
AA - Annual Accounts | 05 October 1990 | |
363 - Annual Return | 18 June 1990 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 May 1990 | |
AA - Annual Accounts | 24 October 1989 | |
363 - Annual Return | 04 October 1989 | |
PUC 2 - N/A | 14 June 1989 | |
AA - Annual Accounts | 16 February 1989 | |
395 - Particulars of a mortgage or charge | 21 October 1988 | |
PUC 5 - N/A | 21 March 1988 | |
PUC 2 - N/A | 21 March 1988 | |
MEM/ARTS - N/A | 09 March 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 March 1988 | |
MEM/ARTS - N/A | 22 February 1988 | |
RESOLUTIONS - N/A | 27 January 1988 | |
MEM/ARTS - N/A | 21 January 1988 | |
RESOLUTIONS - N/A | 11 January 1988 | |
RESOLUTIONS - N/A | 11 January 1988 | |
123 - Notice of increase in nominal capital | 11 January 1988 | |
288 - N/A | 23 December 1987 | |
288 - N/A | 23 December 1987 | |
287 - Change in situation or address of Registered Office | 23 December 1987 | |
RESOLUTIONS - N/A | 17 December 1987 | |
CERTNM - Change of name certificate | 17 December 1987 | |
NEWINC - New incorporation documents | 06 October 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 November 1990 | Outstanding |
N/A |
Secured debenture | 26 October 1990 | Fully Satisfied |
N/A |
Legal charge | 20 October 1988 | Fully Satisfied |
N/A |