- Company Overview for SAPPHIRE AIRCRAFT LEASING AND TRADING LIMITED (02300370)
- Filing history for SAPPHIRE AIRCRAFT LEASING AND TRADING LIMITED (02300370)
- People for SAPPHIRE AIRCRAFT LEASING AND TRADING LIMITED (02300370)
- Charges for SAPPHIRE AIRCRAFT LEASING AND TRADING LIMITED (02300370)
- Insolvency for SAPPHIRE AIRCRAFT LEASING AND TRADING LIMITED (02300370)
- More for SAPPHIRE AIRCRAFT LEASING AND TRADING LIMITED (02300370)
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) |
---|---|---|---|
04 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2011 | |
28 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2010 | |
30 Apr 2010 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
30 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Jul 2009 | 4.70 | Declaration of solvency | |
27 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2009 | 287 | Registered office changed on 25/07/2009 from winchester house 1 great winchester street london EC2N 2DB | |
06 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
06 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
06 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
06 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
06 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
06 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
06 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
06 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
14 May 2009 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2009 | 288c | Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr | |
18 Feb 2009 | 288c | Director's Change of Particulars / mark mcgiddy / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: rushy mead, now: 1 great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: ; Region was: essex, now: london; Post Code was: CM6 2EW, now: EC2N 2DB; Country was: , now: united kingdom; Secur | |
10 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
27 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
27 Feb 2008 | 288a | Director appointed mr mark andrew mcgiddy |