Manchester
M2 1EW
Director Name | Mrs Niki Rokni Tehranchian |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2009) |
Role | Air Transport |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hans Place London SW1X 0JZ |
Secretary Name | Mr Kurosh Tehranchian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2007) |
Role | Air Transport |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lyndhurst Road London NW3 5NX |
Director Name | Mr Kurosh Tehranchian |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2009) |
Role | Air Transport |
Correspondence Address | 37 Hans Place London SW1X 0JZ |
Director Name | Erik Cochrane |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2006) |
Role | Air Transport |
Correspondence Address | Taormina Woodside Avenue Grantown On Spey Morayshire PH26 3JR Scotland |
Director Name | Neil Cochrane |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2006) |
Role | Air Transport |
Correspondence Address | 32 Castlemains Road Milngavie Glasgow G62 7QR Scotland |
Director Name | Oliver Ripley |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2007) |
Role | Air Transport |
Correspondence Address | Flat 5 97-99 Park Street London W1K 7HA |
Director Name | Timur Sardarov |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2010) |
Role | Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Park Street London W1K 7HA |
Director Name | Mr Jean Francois Cordemans |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rue De La Coulouvreniere 16 Geneva 1204 Foreign |
Secretary Name | Mr Gary Croton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 60 Evesham Road New Southgate London N11 2RN |
Secretary Name | Gemma Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Miss Gemma Louise Curtis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2012) |
Role | Director/Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Stephen Philip Grimes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2012) |
Role | Director/Ceo |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Chickney Broxted Dunmow Essex CM6 2BY |
Director Name | Mr Jean Francois Cordemans |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2011(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Timur Sardarov |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2007(4 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2008) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Registered Address | Duff & Phelps Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Turnover | £15,348,926 |
Net Worth | -£19,566,410 |
Cash | £236,409 |
Current Liabilities | £24,852,668 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 November 2017 | Liquidators' statement of receipts and payments to 6 September 2017 (21 pages) |
16 November 2017 | Liquidators' statement of receipts and payments to 6 September 2017 (21 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 6 September 2016 (16 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 6 September 2016 (16 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 6 September 2015 (22 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 6 September 2015 (22 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 6 September 2015 (22 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 6 September 2015 (22 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 6 September 2014 (19 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 6 September 2014 (19 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 6 September 2014 (19 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 6 September 2014 (19 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 6 September 2013 (28 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 6 September 2013 (28 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 6 September 2013 (28 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 6 September 2013 (28 pages) |
19 September 2012 | Statement of affairs with form 4.19 (10 pages) |
19 September 2012 | Appointment of a voluntary liquidator (1 page) |
19 September 2012 | Resolutions
|
19 September 2012 | Resolutions
|
19 September 2012 | Statement of affairs with form 4.19 (10 pages) |
19 September 2012 | Appointment of a voluntary liquidator (1 page) |
31 August 2012 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH United Kingdom on 31 August 2012 (2 pages) |
31 August 2012 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH United Kingdom on 31 August 2012 (2 pages) |
12 June 2012 | Appointment of Mr Oliver Jan Ripley as a director (2 pages) |
12 June 2012 | Appointment of Mr Oliver Jan Ripley as a director (2 pages) |
11 June 2012 | Termination of appointment of Timur Sardarov as a director (1 page) |
11 June 2012 | Termination of appointment of Timur Sardarov as a director (1 page) |
25 May 2012 | Termination of appointment of Stephen Grimes as a director (1 page) |
25 May 2012 | Termination of appointment of Stephen Grimes as a director (1 page) |
4 May 2012 | Appointment of Mr Timur Sardarov as a director (2 pages) |
4 May 2012 | Appointment of Mr Timur Sardarov as a director (2 pages) |
11 April 2012 | Termination of appointment of Gemma Curtis as a director (1 page) |
11 April 2012 | Termination of appointment of Gemma Curtis as a secretary (1 page) |
11 April 2012 | Termination of appointment of Gemma Curtis as a director (1 page) |
11 April 2012 | Termination of appointment of Gemma Curtis as a secretary (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
17 November 2011 | Director's details changed for Miss Gemma Louise Curtis on 1 November 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Gemma Curtis on 1 November 2011 (1 page) |
17 November 2011 | Director's details changed for Miss Gemma Louise Curtis on 1 November 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Gemma Curtis on 1 November 2011 (1 page) |
17 November 2011 | Director's details changed for Miss Gemma Louise Curtis on 1 November 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Gemma Curtis on 1 November 2011 (1 page) |
1 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 October 2011 | Termination of appointment of Jean Francois Cordemans as a director (1 page) |
13 October 2011 | Termination of appointment of Jean Francois Cordemans as a director (1 page) |
14 June 2011 | Full accounts made up to 31 December 2009 (19 pages) |
14 June 2011 | Full accounts made up to 31 December 2009 (19 pages) |
17 February 2011 | Appointment of Mr Jean Francois Cordemans as a director (2 pages) |
17 February 2011 | Appointment of Mr Jean Francois Cordemans as a director (2 pages) |
10 February 2011 | Termination of appointment of Timur Sardarov as a director (1 page) |
10 February 2011 | Termination of appointment of Timur Sardarov as a director (1 page) |
10 February 2011 | Termination of appointment of Jean Cordemans as a director (1 page) |
10 February 2011 | Termination of appointment of Jean Cordemans as a director (1 page) |
12 January 2011 | Registered office address changed from Portland House Bressenden Place London London SW1E 5PN United Kingdom on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from Portland House Bressenden Place London London SW1E 5PN United Kingdom on 12 January 2011 (1 page) |
4 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Appointment of Miss Gemma Curtis as a director (2 pages) |
28 October 2010 | Appointment of Miss Gemma Curtis as a director (2 pages) |
27 October 2010 | Appointment of Mr Stephen Grimes as a director (2 pages) |
27 October 2010 | Appointment of Mr Stephen Grimes as a director (2 pages) |
26 October 2010 | Termination of appointment of Gary Croton as a secretary (1 page) |
26 October 2010 | Termination of appointment of Gary Croton as a secretary (1 page) |
20 August 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (2 pages) |
20 August 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (2 pages) |
8 June 2010 | Appointment of Gemma Curtis as a secretary (3 pages) |
8 June 2010 | Appointment of Gemma Curtis as a secretary (3 pages) |
12 May 2010 | Registered office address changed from Norman Alexander & Co Suite 191 5Th Flr Grosvenor Gdns Hse 35-37 Grosvenor Gardens London SW1W 0BS on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from Norman Alexander & Co Suite 191 5Th Flr Grosvenor Gdns Hse 35-37 Grosvenor Gardens London SW1W 0BS on 12 May 2010 (1 page) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Notice of ceasing to act as receiver or manager (1 page) |
23 December 2009 | Notice of ceasing to act as receiver or manager (1 page) |
21 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 November 2009 | Termination of appointment of Kurosh Tehranchian as a director (1 page) |
16 November 2009 | Termination of appointment of Niki Rokni Tehranchian as a director (1 page) |
16 November 2009 | Termination of appointment of Kurosh Tehranchian as a director (1 page) |
16 November 2009 | Termination of appointment of Niki Rokni Tehranchian as a director (1 page) |
28 October 2009 | Notice of appointment of receiver or manager (2 pages) |
28 October 2009 | Notice of appointment of receiver or manager (2 pages) |
11 March 2009 | Return made up to 19/12/08; full list of members (5 pages) |
11 March 2009 | Director's change of particulars / nicko rokni tehranchian / 25/05/2008 (2 pages) |
11 March 2009 | Return made up to 19/12/08; full list of members (5 pages) |
11 March 2009 | Director's change of particulars / nicko rokni tehranchian / 25/05/2008 (2 pages) |
10 March 2009 | Director's change of particulars / kurosh tehranchian / 25/05/2008 (1 page) |
10 March 2009 | Director's change of particulars / kurosh tehranchian / 25/05/2008 (1 page) |
2 December 2008 | Secretary appointed gary croton (2 pages) |
2 December 2008 | Secretary appointed gary croton (2 pages) |
10 November 2008 | Appointment terminated secretary slc corporate services LIMITED (1 page) |
10 November 2008 | Appointment terminated secretary slc corporate services LIMITED (1 page) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
12 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
12 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
12 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 January 2008 | Return made up to 19/12/07; full list of members (7 pages) |
14 January 2008 | Return made up to 19/12/07; full list of members (7 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (2 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 24/07/07; full list of members (4 pages) |
2 October 2007 | Return made up to 24/07/07; full list of members (4 pages) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (11 pages) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (11 pages) |
6 July 2007 | £ ic 30000/25000 16/05/07 £ sr [email protected]=5000 (1 page) |
6 July 2007 | £ ic 30000/25000 16/05/07 £ sr [email protected]=5000 (1 page) |
15 June 2007 | Ad 16/05/07--------- £ si [email protected]=5000 £ ic 25000/30000 (2 pages) |
15 June 2007 | Ad 16/05/07--------- £ si [email protected]=5000 £ ic 25000/30000 (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
5 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
5 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
6 September 2006 | Particulars of mortgage/charge (6 pages) |
6 September 2006 | Particulars of mortgage/charge (6 pages) |
6 September 2006 | Particulars of mortgage/charge (9 pages) |
6 September 2006 | Particulars of mortgage/charge (6 pages) |
6 September 2006 | Particulars of mortgage/charge (9 pages) |
6 September 2006 | Particulars of mortgage/charge (6 pages) |
26 June 2006 | Return made up to 19/12/05; full list of members
|
26 June 2006 | Return made up to 19/12/05; full list of members
|
12 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
25 May 2006 | Particulars of mortgage/charge (6 pages) |
25 May 2006 | Particulars of mortgage/charge (6 pages) |
11 May 2006 | Particulars of mortgage/charge (7 pages) |
11 May 2006 | Particulars of mortgage/charge (9 pages) |
11 May 2006 | Particulars of mortgage/charge (7 pages) |
11 May 2006 | Particulars of mortgage/charge (9 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: norman alexander and co chartered accountants 5TH floor grosvenor gardens house 35-37 grosvenor gardens london SW1W 0B (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: norman alexander and co chartered accountants 5TH floor grosvenor gardens house 35-37 grosvenor gardens london SW1W 0B (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Ad 19/12/05--------- £ si [email protected]=15000 £ ic 11912/26912 (2 pages) |
2 February 2006 | Nc inc already adjusted 12/12/05 (2 pages) |
2 February 2006 | Ad 19/12/05--------- £ si [email protected]=15000 £ ic 11912/26912 (2 pages) |
2 February 2006 | Nc inc already adjusted 12/12/05 (2 pages) |
20 January 2006 | Ad 19/12/05--------- £ si [email protected]=1912 £ ic 10000/11912 (2 pages) |
20 January 2006 | Ad 19/12/05--------- £ si [email protected]=1912 £ ic 10000/11912 (2 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
15 December 2005 | Company name changed aircraft zone LIMITED\certificate issued on 15/12/05 (2 pages) |
15 December 2005 | Company name changed aircraft zone LIMITED\certificate issued on 15/12/05 (2 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
15 December 2004 | Return made up to 19/12/04; full list of members
|
15 December 2004 | Return made up to 19/12/04; full list of members
|
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 2ND floor, 201 haverstock hill belsize park london NW3 4QG (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 2ND floor, 201 haverstock hill belsize park london NW3 4QG (1 page) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Return made up to 19/12/03; full list of members
|
20 February 2004 | Return made up to 19/12/03; full list of members
|
29 December 2003 | Ad 03/12/03--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
29 December 2003 | Resolutions
|
29 December 2003 | New director appointed (3 pages) |
29 December 2003 | Div 03/12/03 (1 page) |
29 December 2003 | New director appointed (50 pages) |
29 December 2003 | Nc inc already adjusted 03/12/03 (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Div 03/12/03 (1 page) |
29 December 2003 | Resolutions
|
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Nc inc already adjusted 03/12/03 (1 page) |
29 December 2003 | New director appointed (50 pages) |
29 December 2003 | Ad 03/12/03--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
29 December 2003 | New director appointed (3 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Incorporation (16 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Incorporation (16 pages) |