- 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) |
---|---|---|---|
24 Apr 2006 | 288a | New director appointed | |
01 Feb 2006 | CERTNM | Company name changed servisair (uk) LIMITED\certificate issued on 01/02/06 | |
24 Nov 2005 | 288b | Secretary resigned | |
24 Nov 2005 | 288a | New secretary appointed | |
17 Oct 2005 | 288a | New director appointed | |
03 Oct 2005 | 288a | New director appointed | |
03 Oct 2005 | 288b | Director resigned | |
03 Oct 2005 | 288b | Director resigned | |
13 Sep 2005 | AA | Full accounts made up to 31 December 2004 | |
11 Jul 2005 | 363s |
Return made up to 23/05/05; full list of members
|
|
24 May 2005 | 225 | Accounting reference date shortened from 31/12/05 to 30/09/05 | |
03 Feb 2005 | 288b | Director resigned | |
26 Oct 2004 | AA | Full accounts made up to 31 December 2003 | |
02 Jul 2004 | 288b | Director resigned | |
16 Jun 2004 | 363a | Return made up to 23/05/04; full list of members | |
16 Jun 2004 | 288c | Director's particulars changed | |
03 Jun 2004 | 353 | Location of register of members | |
24 Dec 2003 | AA | Full accounts made up to 31 December 2002 | |
23 Dec 2003 | 395 | Particulars of mortgage/charge | |
29 Oct 2003 | 287 | Registered office changed on 29/10/03 from: 19-21 ack lane east bramhall stockport cheshire SK7 2BE | |
24 Oct 2003 | 244 | Delivery ext'd 3 mth 31/12/02 | |
19 Sep 2003 | 288c | Director's particulars changed | |
14 Aug 2003 | 288a | New director appointed | |
15 Jul 2003 | 363a | Return made up to 23/05/03; full list of members | |
10 Jul 2003 | 288c | Director's particulars changed |