- Company Overview for PARK AIR SYSTEMS LIMITED (01951792)
- Filing history for PARK AIR SYSTEMS LIMITED (01951792)
- People for PARK AIR SYSTEMS LIMITED (01951792)
- Charges for PARK AIR SYSTEMS LIMITED (01951792)
- More for PARK AIR SYSTEMS LIMITED (01951792)
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) |
---|---|---|---|
20 Jul 2015 | CH01 | Director's details changed for Mr Daniel Milligan on 16 July 2015 | |
19 May 2015 | AP01 | Appointment of Mr Steven David Spiegel as a director on 15 May 2015 | |
19 May 2015 | AP01 | Appointment of Mr Peter Beange as a director on 15 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Richard Kenneth Merker as a director on 15 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of David Mark Chandler as a director on 15 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Nabeel Tariq Bhatti as a director on 15 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Charles John Houseago as a director on 15 May 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
27 Jan 2015 | CH01 | Director's details changed for Mr Roger Campbell Wiltshire on 1 December 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr James Mitchell Myers as a director on 1 December 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Roger Campbell Wiltshire as a director on 1 December 2014 | |
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Sep 2014 | AP03 | Appointment of Mr Roger Campbell Wiltshire as a secretary on 1 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Wolf Von Kumberg as a secretary on 1 September 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Jul 2013 | CH01 | Director's details changed for Mr David Mark Chandler on 2 July 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
03 Apr 2013 | AD04 | Register(s) moved to registered office address | |
05 Mar 2013 | CH01 | Director's details changed for Mr David Mark Chandler on 30 April 2012 | |
18 Feb 2013 | AP03 | Appointment of Mr Wolf Von Kumberg as a secretary | |
18 Feb 2013 | TM02 | Termination of appointment of Paul Woodman as a secretary | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
16 Mar 2012 | AP01 | Appointment of Mr Daniel Milligan as a director |