Gazette. Gazette dissolved voluntary. |
2024-03-05 |
View Report |
Gazette. Gazette notice voluntary. |
2023-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-14 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-12-11 |
View Report |
Officers. Officer name: North West Aerospace Alliance Ltd. Change date: 2023-10-31. |
2023-10-31 |
View Report |
Persons with significant control. Cessation date: 2023-10-31. Psc name: Paula Jane Gill. |
2023-10-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-05-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-15 |
View Report |
Gazette. Gazette notice compulsory. |
2023-05-02 |
View Report |
Accounts. Accounts type small. |
2022-12-21 |
View Report |
Officers. Officer name: Keith Alan Harrison. Termination date: 2022-05-25. |
2022-10-28 |
View Report |
Persons with significant control. Notification date: 2022-05-09. Psc name: Paula Jane Gill. |
2022-05-16 |
View Report |
Officers. Officer name: Mrs Paula Jane Gill. Appointment date: 2022-05-09. |
2022-05-16 |
View Report |
Officers. Officer name: Sydney John Carson. Termination date: 2022-05-09. |
2022-05-11 |
View Report |
Persons with significant control. Psc name: Sharon Anne Mcdonald. Cessation date: 2022-05-09. |
2022-05-11 |
View Report |
Officers. Officer name: Sharon Anne Mcdonald. Termination date: 2022-05-09. |
2022-05-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-11 |
View Report |
Officers. Officer name: Neil Joseph Mckay. Termination date: 2021-12-07. |
2021-12-10 |
View Report |
Accounts. Accounts type small. |
2021-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-08 |
View Report |
Accounts. Accounts type small. |
2020-12-16 |
View Report |
Address. New address: Suite 202, Pendle Business Centre Commercial Street Nelson BB9 9BT. Old address: 8 South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL England. Change date: 2020-11-02. |
2020-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-12 |
View Report |
Persons with significant control. Notification date: 2020-02-01. Psc name: Sharon Anne Mcdonald. |
2020-02-03 |
View Report |
Persons with significant control. Psc name: David Warren Bailey. Cessation date: 2020-01-31. |
2020-02-03 |
View Report |
Accounts. Accounts type small. |
2019-12-12 |
View Report |
Officers. Termination date: 2019-03-11. Officer name: Samuel Norman Thompson. |
2019-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-07 |
View Report |
Officers. Termination date: 2019-01-25. Officer name: Stephen Vandersteen. |
2019-02-07 |
View Report |
Officers. Officer name: Ray Wilfred Maddison. Termination date: 2018-12-03. |
2018-12-10 |
View Report |
Accounts. Accounts type small. |
2018-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-12 |
View Report |
Accounts. Accounts type small. |
2017-12-14 |
View Report |
Address. Change date: 2017-11-02. Old address: 8 Cuerden Way Bamber Bridge Preston PR5 6BL England. New address: 8 South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL. |
2017-11-02 |
View Report |
Address. New address: 8 Cuerden Way Bamber Bridge Preston PR5 6BL. Old address: Unit 9 & 10 South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL. Change date: 2017-11-01. |
2017-11-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-10 |
View Report |
Accounts. Accounts type small. |
2016-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-11 |
View Report |
Accounts. Accounts type small. |
2015-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-11 |
View Report |
Accounts. Accounts type small. |
2014-12-15 |
View Report |
Officers. Termination date: 2014-07-31. Officer name: Martin John Wright. |
2014-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-10 |
View Report |
Officers. Change date: 2013-07-31. Officer name: North West Aerospace Alliance Ltd. |
2014-02-10 |
View Report |
Officers. Officer name: Ian Hindle. |
2014-02-10 |
View Report |
Accounts. Accounts type small. |
2013-12-09 |
View Report |
Officers. Officer name: Mrs Sharon Anne Mcdonald. |
2013-09-18 |
View Report |
Officers. Officer name: Kathryn Heseltine. |
2013-07-18 |
View Report |
Address. Change date: 2013-06-25. Old address: North West Aerospace Alliance Ltd, Pendle Business Centre Commercial Road, Nelson Lancashire BB9 9BT. |
2013-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-08 |
View Report |