Advanced company searchLink opens in new window

MENZIES AVIATION (ASIG) LIMITED

Company number 01791709

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)
02 Feb 2017 TM01 Termination of appointment of Daniel David Ruback as a director on 31 January 2017
02 Feb 2017 AP01 Appointment of Ms Laura Relf as a director on 31 January 2017
02 Feb 2017 AP01 Appointment of Mr Deon Van Niekerk as a director on 31 January 2017
02 Feb 2017 AD01 Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF on 2 February 2017
02 Feb 2017 AP03 Appointment of Mr John Francis Alexander Geddes as a secretary on 31 January 2017
11 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
05 Sep 2016 AA Full accounts made up to 31 December 2015
11 Jan 2016 AD01 Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 11 January 2016
10 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 601,600
15 Oct 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 TM01 Termination of appointment of Kathleen King as a director on 27 February 2015
12 Feb 2015 AP01 Appointment of Mr Daniel David Ruback as a director on 12 February 2015
02 Jan 2015 AP01 Appointment of Mr Tony Robert Lefebvre as a director on 19 December 2014
07 Nov 2014 AA Full accounts made up to 31 December 2013
08 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 601,600
21 Mar 2014 TM01 Termination of appointment of Francis Pearse as a director
21 Mar 2014 AP01 Appointment of Mr Mark Robin Johnstone as a director
14 Jan 2014 TM01 Termination of appointment of Sami Teittinen as a director
13 Jan 2014 AP01 Appointment of Mr Benjamin Weaver as a director
02 Dec 2013 AA Full accounts made up to 31 December 2012
12 Nov 2013 AD01 Registered office address changed from 1St Floor Crown House 137-139 High Street Egham Surrey TW20 9HL on 12 November 2013
03 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 601,600
10 Jun 2013 AP01 Appointment of Ms Kathleen King as a director
26 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
16 Apr 2013 CH01 Director's details changed for Mr Francis Patrick Pearse on 15 April 2013