Advanced company searchLink opens in new window

PREMIAIR AVIATION SERVICES LIMITED

Company number 02263711

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)
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 10
22 Nov 2012 AD01 Registered office address changed from , Fifth Floor 10 St Bride Street, London, EC4A 4AD on 22 November 2012
20 Nov 2012 TM01 Termination of appointment of Andrew Davis as a director
20 Nov 2012 TM01 Termination of appointment of Christopher Forrest as a director
20 Nov 2012 TM01 Termination of appointment of Michael Harding as a director
20 Nov 2012 AP01 Appointment of Alan Peter Howard as a director
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 May 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 June 2012
02 Mar 2012 AP01 Appointment of Michael Howard Harding as a director
23 Jan 2012 CH04 Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012
23 Jan 2012 AD01 Registered office address changed from , Sixth Floor, 90 Fetter Lane, London, EC4A 1PT on 23 January 2012
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of David Mcrobert as a director
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 9
04 Oct 2011 AA Full accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
16 Aug 2010 AA Full accounts made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Jan 2010 CH04 Secretary's details changed for Gd Secretarial Services Limited on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Christopher Anthony Alexander Forrest on 4 January 2010
28 Oct 2009 AA Full accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 31/12/08; full list of members
02 Nov 2008 AA Full accounts made up to 31 December 2007