- Company Overview for AIRCLAIMS LIMITED (00710284)
- Filing history for AIRCLAIMS LIMITED (00710284)
- People for AIRCLAIMS LIMITED (00710284)
- Charges for AIRCLAIMS LIMITED (00710284)
- More for AIRCLAIMS LIMITED (00710284)
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
|
|
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
|
|
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 |