Advanced company searchLink opens in new window

FIRSTAIR WORLDWIDE LOGISTICS LIMITED

Company number 02412364

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)
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
25 May 2011 AA Accounts for a small company made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
25 Aug 2010 AA Accounts for a small company made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Mr Marc Cavezzale on 5 November 2009
14 Jul 2009 AA Accounts for a small company made up to 31 December 2008
24 Oct 2008 AA Accounts for a small company made up to 31 December 2007
22 Oct 2008 363a Return made up to 08/10/08; full list of members
22 Oct 2008 288c Director's change of particulars / marc cavezzale / 01/12/2007
01 Dec 2007 363s Return made up to 08/10/07; no change of members
31 Oct 2007 AA Accounts for a small company made up to 31 December 2006
05 Feb 2007 AA Accounts for a small company made up to 31 March 2006
21 Nov 2006 363s Return made up to 08/10/06; full list of members
08 Aug 2006 225 Accounting reference date shortened from 31/03/07 to 31/12/06
01 Feb 2006 AA Accounts for a small company made up to 31 March 2005
20 Dec 2005 403b Declaration of mortgage charge released/ceased
20 Dec 2005 403b Declaration of mortgage charge released/ceased
08 Dec 2005 CERTNM Company name changed air 1 LIMITED\certificate issued on 08/12/05
23 Nov 2005 363s Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director resigned