Advanced company searchLink opens in new window

SWEGON AIR MANAGEMENT LIMITED

Company number 00738495

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)
30 Jan 2013 CH01 Director's details changed for Mr Andrew Mckay on 30 January 2013
30 Jan 2013 CH01 Director's details changed for David Peter Fitzpatrick on 30 January 2013
28 Dec 2012 AD01 Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 28 December 2012
05 Dec 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
05 Dec 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
03 Dec 2012 TM02 Termination of appointment of Elizabeth Lewzey as a secretary
30 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
29 Nov 2012 CH01 Director's details changed for Mr Andrew Mckay on 4 July 2011
02 Oct 2012 AA Accounts made up to 31 December 2011
12 Jan 2012 TM01 Termination of appointment of Michael Hopster as a director
12 Jan 2012 AP03 Appointment of Elizabeth Honor Lewzey as a secretary
12 Jan 2012 TM02 Termination of appointment of Michael John Hopster as a secretary
05 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
04 Oct 2011 AA Accounts made up to 31 December 2010
19 Jul 2011 AP01 Appointment of Andrew Mckay as a director
07 Jul 2011 AD01 Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011
11 May 2011 TM01 Termination of appointment of David Watkins as a director
20 Jan 2011 AR01 Annual return made up to 1 November 2010 with full list of shareholders
19 Jan 2011 AP01 Appointment of Michael John Hopster as a director
19 Jan 2011 AP03 Appointment of Michael John Hopster as a secretary
19 Jan 2011 TM01 Termination of appointment of Denise Burton as a director
19 Jan 2011 TM02 Termination of appointment of Denise Burton as a secretary
15 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
13 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2010 AA Accounts made up to 2 January 2010