- Company Overview for SWISSPORT GB LIMITED (00509585)
- Filing history for SWISSPORT GB LIMITED (00509585)
- People for SWISSPORT GB LIMITED (00509585)
- Charges for SWISSPORT GB LIMITED (00509585)
- More for SWISSPORT GB LIMITED (00509585)
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) |
---|---|---|---|
07 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Mar 2008 | 288c | Director's change of particulars / abderrahmane aoufir / 01/01/2008 | |
14 Sep 2007 | 288b | Director resigned | |
06 Jul 2007 | 288a | New director appointed | |
06 Jul 2007 | 288a | New director appointed | |
02 Jul 2007 | 363a | Return made up to 23/05/07; full list of members | |
27 Jun 2007 | 288a | New secretary appointed | |
06 Jun 2007 | CERTNM | Company name changed penauille servisair uk LIMITED\certificate issued on 06/06/07 | |
29 May 2007 | AA | Full accounts made up to 30 September 2006 | |
17 Apr 2007 | 288a | New director appointed | |
28 Mar 2007 | 288b | Director resigned | |
29 Dec 2006 | 288a | New director appointed | |
01 Dec 2006 | 288b | Director resigned | |
23 Oct 2006 | 288b | Director resigned | |
23 Oct 2006 | 288a | New director appointed | |
20 Oct 2006 | 288c | Secretary's particulars changed | |
24 Jul 2006 | MISC | Res stat 394 | |
26 Jun 2006 | 363a | Return made up to 23/05/06; full list of members | |
08 May 2006 | 288c | Secretary's particulars changed | |
08 May 2006 | 288c | Director's particulars changed | |
08 May 2006 | 288c | Director's particulars changed | |
08 May 2006 | 288c | Director's particulars changed | |
04 May 2006 | AA | Full accounts made up to 30 September 2005 | |
27 Apr 2006 | 395 | Particulars of mortgage/charge | |
24 Apr 2006 | 395 | Particulars of mortgage/charge |