Advanced company searchLink opens in new window

GE AVIATION SYSTEMS GROUP LIMITED

Company number 05138145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2009 AD03 Register(s) moved to registered inspection location
19 Nov 2009 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
13 Oct 2009 AD02 Register inspection address has been changed
02 Jul 2009 AA Full accounts made up to 31 December 2008
29 May 2009 363a Return made up to 26/05/09; full list of members
18 May 2009 353 Location of register of members
04 Mar 2009 288b Appointment terminated director john ferrie
09 Feb 2009 288c Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
22 Jan 2009 SA Statement of affairs
22 Jan 2009 88(2) Ad 17/12/08\usd si 9664593@1=9664593\usd ic 854459000/864123593\
03 Nov 2008 AA Full accounts made up to 31 December 2007
20 Oct 2008 288a Director appointed oliver towers
20 Oct 2008 288a Director appointed stephen joseph taylor
15 Oct 2008 288b Appointment terminated director brian knight
04 Jun 2008 363a Return made up to 26/05/08; full list of members
19 Feb 2008 353 Location of register of members
31 Oct 2007 288a New secretary appointed
29 Oct 2007 CERTNM Company name changed smiths aerospace group LIMITED\certificate issued on 29/10/07
02 Jul 2007 363s Return made up to 26/05/07; full list of members
21 Jun 2007 288c Director's particulars changed
14 Jun 2007 225 Accounting reference date extended from 31/07/07 to 31/12/07
07 Jun 2007 288a New director appointed
05 Jun 2007 288a New director appointed
01 Jun 2007 287 Registered office changed on 01/06/07 from: 765 finchley road london greater london NW11 8DS
01 Jun 2007 288a New director appointed