Advanced company searchLink opens in new window

AVIONICS MOBILE SERVICES LIMITED

Company number 01193196

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)
25 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
27 Apr 2010 AD02 Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
21 Apr 2010 AD01 Registered office address changed from P.O. Box 36, 2 New Star Road Leicester Leicestershire LE4 9JQ on 21 April 2010
21 Apr 2010 4.70 Declaration of solvency
21 Apr 2010 600 Appointment of a voluntary liquidator
21 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-31
25 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-03-25
  • GBP 10,000
24 Mar 2010 CH01 Director's details changed for John Wesley Hardin on 1 January 2010
24 Mar 2010 AD03 Register(s) moved to registered inspection location
24 Mar 2010 AD02 Register inspection address has been changed
20 Jan 2010 CH01 Director's details changed for John Wesley Hardin on 1 January 2010
20 Jan 2010 CH01 Director's details changed for John Wesley Hardin on 1 January 2010
20 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Sep 2009 288c Director and Secretary's Change of Particulars / david coley / 21/08/2009 / Nationality was: other, now: british; HouseName/Number was: 77, now: 65; Street was: st bernards road, now: lady byron lane; Area was: , now: knowle; Post Code was: B92 7DF, now: B93 9AX
24 Mar 2009 363a Return made up to 21/03/09; full list of members
09 Jan 2009 288a Director appointed david bruce coley
30 Dec 2008 AA Full accounts made up to 30 September 2008
10 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Aug 2008 225 Accounting reference date extended from 31/12/2007 to 30/09/2008
25 Mar 2008 363a Return made up to 21/03/08; full list of members
25 Mar 2008 288b Appointment Terminated Director colin tiernan
20 Nov 2007 288a New director appointed
20 Nov 2007 288a New director appointed