BOURNEMOUTH AVIATION SERVICES LTD.
Company number 01766171
- Company Overview for BOURNEMOUTH AVIATION SERVICES LTD. (01766171)
- Filing history for BOURNEMOUTH AVIATION SERVICES LTD. (01766171)
- People for BOURNEMOUTH AVIATION SERVICES LTD. (01766171)
- Charges for BOURNEMOUTH AVIATION SERVICES LTD. (01766171)
- More for BOURNEMOUTH AVIATION SERVICES LTD. (01766171)
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) |
---|---|---|---|
17 Oct 2013 | CERTNM |
Company name changed pilatus pc-12 centre uk LIMITED\certificate issued on 17/10/13
|
|
06 Sep 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
11 Jun 2013 | AD01 | Registered office address changed from , Hurn View House 5 Aviation Park West, Bournemouth International Airport, Bournemouth, Dorest, BH23 6EW, England to Space House 22 - 24 Oxford Road Bournemouth BH8 8EZ on 11 June 2013 | |
10 Jun 2013 | AP03 | Appointment of Miss Lesley Muddiman as a secretary | |
10 Jun 2013 | AP01 | Appointment of Mr Darren Christopher Brunt as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Stanley Jones as a director | |
10 Jun 2013 | TM02 | Termination of appointment of James Wilson as a secretary | |
10 Jun 2013 | TM01 | Termination of appointment of James Wilson as a director | |
04 Jun 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
05 Sep 2012 | AA | Full accounts made up to 30 November 2011 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
01 Jun 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
01 Jun 2012 | AD01 | Registered office address changed from , Towngate House 2-8 Parkstone Road, Poole, Dorset, BH15 2PW to Space House 22 - 24 Oxford Road Bournemouth BH8 8EZ on 1 June 2012 | |
03 May 2012 | AP01 | Appointment of Mr Stanley Reginald Jones as a director | |
03 May 2012 | AP01 | Appointment of James Neil Wilson as a director | |
30 Apr 2012 | AP03 | Appointment of James Neil Wilson as a secretary | |
27 Apr 2012 | TM01 | Termination of appointment of Robert Matthews as a director | |
27 Apr 2012 | TM02 | Termination of appointment of Judith Berry as a secretary | |
27 Apr 2012 | TM01 | Termination of appointment of Elaine Nisbet as a director | |
27 Apr 2012 | TM01 | Termination of appointment of a director | |
27 Apr 2012 | TM01 | Termination of appointment of Robert Berry as a director | |
27 Apr 2012 | AP02 | Appointment of Pilatus (Bis) Limited as a director | |
23 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
09 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
03 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders |