- Company Overview for MENZIES AVIATION (ASIG) LIMITED (01791709)
- Filing history for MENZIES AVIATION (ASIG) LIMITED (01791709)
- People for MENZIES AVIATION (ASIG) LIMITED (01791709)
- More for MENZIES AVIATION (ASIG) LIMITED (01791709)
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
|
|
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
|
|
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
|
|
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 |