- Company Overview for AIM AVIATION (HENSHALLS) LIMITED (00362026)
- Filing history for AIM AVIATION (HENSHALLS) LIMITED (00362026)
- People for AIM AVIATION (HENSHALLS) LIMITED (00362026)
- Charges for AIM AVIATION (HENSHALLS) LIMITED (00362026)
- Insolvency for AIM AVIATION (HENSHALLS) LIMITED (00362026)
- More for AIM AVIATION (HENSHALLS) LIMITED (00362026)
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) |
---|---|---|---|
09 Nov 2013 | MR01 | Registration of charge 003620260010 | |
08 Nov 2013 | MR01 | Registration of charge 003620260009 | |
10 Oct 2013 | TM02 | Termination of appointment of Mark Edwards as a secretary | |
20 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
03 Sep 2013 | TM01 | Termination of appointment of Peter Forbes as a director | |
05 Jun 2013 | TM01 | Termination of appointment of Andrew Hammond as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Andrew Jack Leitch as a director | |
17 Jan 2013 | CH01 | Director's details changed for Andrew Potter Hammond on 17 January 2013 | |
17 Jan 2013 | CH01 | Director's details changed for Michael John Davis on 17 January 2013 | |
17 Jan 2013 | CH03 | Secretary's details changed for Mr Mark Edwards on 17 January 2013 | |
16 Jan 2013 | TM01 | Termination of appointment of Matthew Eyre as a director | |
21 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
17 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
18 Jul 2012 | AA | Full accounts made up to 30 April 2012 | |
23 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
22 Sep 2011 | TM01 | Termination of appointment of Keith Robinson as a director | |
22 Sep 2011 | AD01 | Registered office address changed from Abbot Close Oyster Lane, Byfleet, Surrey KT14 7JN on 22 September 2011 | |
24 May 2011 | AP01 | Appointment of Mr Richard Bower as a director | |
13 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Keith Robinson on 14 September 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Michael John Davis on 14 September 2010 | |
23 Sep 2010 | TM01 | Termination of appointment of Mark Edwards as a director | |
23 Sep 2010 | CH01 | Director's details changed for Matthew Eyre on 14 September 2010 |