AIRBUS DS LIMITED: Filings - Page 2
Overview
Company Name | AIRBUS DS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04191036 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for AIRBUS DS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 11, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 30 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 20, 2015
| 4 pages | SH01 | ||||||||||||||
Termination of appointment of Andrew Patrick Wood as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael Joseph Stevens as a director on Sep 18, 2014 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed cassidian LIMITED\certificate issued on 31/07/14 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Termination of appointment of Robin Simon Southwell as a director on Jul 22, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Patrick Wood as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nigel Ramon Ede as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Julian Whitehead as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 33 pages | AA | ||||||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 32 pages | AA | ||||||||||||||
Termination of appointment of Herve Guillou as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Termination of appointment of Bruno Rambaud as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Watson as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 30 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0