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)
01 Jul 2005 288b Director resigned
14 Apr 2005 288c Director's particulars changed
07 Apr 2005 363s Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
03 Feb 2005 AA Accounts for a small company made up to 31 March 2004
01 Jun 2004 287 Registered office changed on 01/06/04 from: park house 233 roehampton lane roehampton london SW15 4LB
09 Mar 2004 288a New director appointed
06 Mar 2004 395 Particulars of mortgage/charge
04 Feb 2004 AA Accounts for a small company made up to 31 March 2003
21 Oct 2003 363s Return made up to 08/10/03; full list of members
20 Jan 2003 AA Accounts for a small company made up to 31 March 2002
14 Oct 2002 363s Return made up to 08/10/02; full list of members
27 Jan 2002 AA Accounts for a small company made up to 31 March 2001
10 Oct 2001 363s Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 Jan 2001 AA Accounts for a small company made up to 31 March 2000
12 Oct 2000 363s Return made up to 08/10/00; full list of members
29 Mar 2000 AA Accounts for a small company made up to 31 March 1999
20 Oct 1999 363s Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
31 Jan 1999 AA Accounts for a small company made up to 31 March 1998
07 Oct 1998 363s Return made up to 08/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
05 Jun 1998 88(2)R Ad 20/03/98--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 20/03/98--------- £ si 98@1=98 £ ic 2/100
27 Jan 1998 AA Accounts for a small company made up to 31 March 1997
17 Nov 1997 395 Particulars of mortgage/charge
17 Oct 1997 363s Return made up to 08/10/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/10/97
14 Jul 1997 288a New secretary appointed
30 Dec 1996 287 Registered office changed on 30/12/96 from: 14 parkmead london SW15 5BS