Aero Technics Ltd was founded on 12 October 2001 and has its registered office in London. We don't know the number of employees at this business. Cloran, Barry, Cloran, Gloria Vandepeer are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLORAN, Barry | 01 November 2008 | 30 November 2015 | 1 |
CLORAN, Gloria Vandepeer | 01 November 2008 | 30 November 2015 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 20 July 2020 | |
AM01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 16 January 2020 | |
PARENT_ACC - N/A | 16 January 2020 | |
GUARANTEE2 - N/A | 16 January 2020 | |
AGREEMENT2 - N/A | 16 January 2020 | |
CS01 - N/A | 30 October 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
AP01 - Appointment of director | 04 July 2019 | |
TM01 - Termination of appointment of director | 25 June 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 05 November 2018 | |
AP01 - Appointment of director | 13 July 2018 | |
TM01 - Termination of appointment of director | 13 July 2018 | |
AA - Annual Accounts | 10 April 2018 | |
CS01 - N/A | 24 October 2017 | |
AP01 - Appointment of director | 29 September 2017 | |
AP01 - Appointment of director | 29 September 2017 | |
TM01 - Termination of appointment of director | 29 September 2017 | |
TM01 - Termination of appointment of director | 29 September 2017 | |
AA - Annual Accounts | 29 June 2017 | |
AP01 - Appointment of director | 18 January 2017 | |
AP01 - Appointment of director | 07 December 2016 | |
MR01 - N/A | 14 November 2016 | |
AD01 - Change of registered office address | 31 October 2016 | |
CS01 - N/A | 21 October 2016 | |
AA01 - Change of accounting reference date | 29 June 2016 | |
AD01 - Change of registered office address | 28 June 2016 | |
CH01 - Change of particulars for director | 11 May 2016 | |
RESOLUTIONS - N/A | 17 December 2015 | |
AP01 - Appointment of director | 03 December 2015 | |
TM01 - Termination of appointment of director | 03 December 2015 | |
TM01 - Termination of appointment of director | 03 December 2015 | |
TM01 - Termination of appointment of director | 03 December 2015 | |
AR01 - Annual Return | 18 November 2015 | |
MR04 - N/A | 05 November 2015 | |
MR04 - N/A | 05 November 2015 | |
MR04 - N/A | 05 November 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AA01 - Change of accounting reference date | 19 December 2012 | |
AR01 - Annual Return | 18 October 2012 | |
MG01 - Particulars of a mortgage or charge | 06 March 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 24 October 2011 | |
MG01 - Particulars of a mortgage or charge | 17 March 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 08 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
AP01 - Appointment of director | 15 October 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
TM02 - Termination of appointment of secretary | 02 November 2009 | |
AA - Annual Accounts | 01 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 March 2009 | |
288a - Notice of appointment of directors or secretaries | 23 March 2009 | |
363a - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 21 April 2008 | |
363s - Annual Return | 24 October 2007 | |
287 - Change in situation or address of Registered Office | 01 June 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363s - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 21 April 2006 | |
288a - Notice of appointment of directors or secretaries | 30 January 2006 | |
288b - Notice of resignation of directors or secretaries | 13 January 2006 | |
363s - Annual Return | 28 October 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 20 October 2004 | |
395 - Particulars of a mortgage or charge | 22 July 2004 | |
AA - Annual Accounts | 13 February 2004 | |
363s - Annual Return | 06 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 16 January 2003 | |
288b - Notice of resignation of directors or secretaries | 16 January 2003 | |
287 - Change in situation or address of Registered Office | 02 January 2003 | |
288a - Notice of appointment of directors or secretaries | 02 January 2003 | |
363s - Annual Return | 30 October 2002 | |
225 - Change of Accounting Reference Date | 26 March 2002 | |
288b - Notice of resignation of directors or secretaries | 26 March 2002 | |
288a - Notice of appointment of directors or secretaries | 26 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 November 2001 | |
288a - Notice of appointment of directors or secretaries | 15 November 2001 | |
288b - Notice of resignation of directors or secretaries | 14 November 2001 | |
288b - Notice of resignation of directors or secretaries | 14 November 2001 | |
NEWINC - New incorporation documents | 12 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 November 2016 | Outstanding |
N/A |
Deed of accession | 06 March 2012 | Fully Satisfied |
N/A |
Consignment agreement | 04 March 2011 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 16 July 2004 | Fully Satisfied |
N/A |