Advanced company searchLink opens in new window

AIRCLAIMS LIMITED

Company number 00710284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
18 Mar 2013 TM01 Termination of appointment of Mark Hunter as a director
31 Jan 2013 AP01 Appointment of Mr Toby Matthew Skelton as a director
21 Nov 2012 AA Full accounts made up to 31 March 2012
31 Oct 2012 CH03 Secretary's details changed for Mr Toby Matthew Skelton on 31 October 2012
01 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
06 Jul 2012 TM01 Termination of appointment of David Bickerton as a director
21 May 2012 AD01 Registered office address changed from Cardinal Point Newall Road London Heathrow Airport Hounslow TW6 2AS United Kingdom on 21 May 2012
22 Mar 2012 TM01 Termination of appointment of Keoni Schwartz as a director
23 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
20 Dec 2011 TM01 Termination of appointment of Peter Bull as a director
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 8
29 Sep 2011 AP01 Appointment of Mr Keoni Schwartz as a director
29 Sep 2011 AP01 Appointment of Mr Vernon Chalfant as a director
20 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve apt of chalfant and schwartz as dir 14/09/2011
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
19 Sep 2011 AA Full accounts made up to 31 December 2010
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
04 Aug 2011 CH01 Director's details changed for Paul Edgar Clark on 4 August 2011
23 Jun 2011 AD01 Registered office address changed from 68 Eaton Avenue High Wycombe Buckinghamshire HP12 3BS on 23 June 2011