- Company Overview for PREMIAIR AVIATION SERVICES LIMITED (02263711)
- Filing history for PREMIAIR AVIATION SERVICES LIMITED (02263711)
- People for PREMIAIR AVIATION SERVICES LIMITED (02263711)
- Charges for PREMIAIR AVIATION SERVICES LIMITED (02263711)
- Insolvency for PREMIAIR AVIATION SERVICES LIMITED (02263711)
- More for PREMIAIR AVIATION SERVICES LIMITED (02263711)
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 |