Founded in 2004, Aerochrome Ltd are based in Saxmundham, it's status is listed as "Active". The companies directors are listed as Robertson Young, Adam Michael, Fuller, Martin Anthony in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTSON YOUNG, Adam Michael | 13 October 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FULLER, Martin Anthony | 13 October 2004 | 01 October 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 March 2020 | |
CS01 - N/A | 25 October 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 13 October 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AA - Annual Accounts | 28 November 2016 | |
DISS40 - Notice of striking-off action discontinued | 15 October 2016 | |
CS01 - N/A | 12 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2016 | |
AD01 - Change of registered office address | 02 September 2016 | |
AR01 - Annual Return | 21 November 2015 | |
AA - Annual Accounts | 19 February 2015 | |
AR01 - Annual Return | 07 November 2014 | |
TM02 - Termination of appointment of secretary | 07 November 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 15 October 2012 | |
CH01 - Change of particulars for director | 15 October 2012 | |
AA - Annual Accounts | 10 April 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AD01 - Change of registered office address | 18 October 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH03 - Change of particulars for secretary | 21 July 2010 | |
AD01 - Change of registered office address | 16 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2010 | |
AR01 - Annual Return | 07 January 2010 | |
AA - Annual Accounts | 07 April 2009 | |
AA - Annual Accounts | 25 June 2008 | |
363s - Annual Return | 19 December 2007 | |
AA - Annual Accounts | 07 November 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363s - Annual Return | 27 October 2006 | |
RESOLUTIONS - N/A | 27 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2006 | |
363s - Annual Return | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
287 - Change in situation or address of Registered Office | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
287 - Change in situation or address of Registered Office | 18 October 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
NEWINC - New incorporation documents | 11 October 2004 |