Advanced company searchLink opens in new window

EXECUTIVE AVIATION CENTRE LIMITED

Company number 02476102

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)
27 Feb 1994 363s Return made up to 01/03/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/03/94; no change of members
26 Oct 1993 AA Full accounts made up to 31 December 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1992
08 Mar 1993 363s Return made up to 01/03/93; full list of members
08 Mar 1993 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
07 Oct 1992 AA Full accounts made up to 31 December 1991
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1991
10 Mar 1992 AA Full accounts made up to 31 December 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1990
09 Mar 1992 363b Return made up to 01/03/92; change of members
14 Feb 1992 287 Registered office changed on 14/02/92 from: 16 grosvenor street london W1X 9FB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/02/92 from: 16 grosvenor street london W1X 9FB
14 Feb 1992 MA Memorandum and Articles of Association
14 Feb 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Feb 1992 288 Director resigned
10 Jun 1991 363a Return made up to 31/12/90; full list of members
23 May 1991 288 Secretary resigned;new director appointed
10 May 1991 288 New director appointed
10 May 1991 288 Director resigned
10 May 1991 288 Director resigned
10 May 1991 288 New secretary appointed
21 Dec 1990 395 Particulars of mortgage/charge
20 Dec 1990 MA Memorandum and Articles of Association
20 Dec 1990 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Dec 1990 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Dec 1990 287 Registered office changed on 20/12/90 from: 9 cheapside london EC2V 6AD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/12/90 from: 9 cheapside london EC2V 6AD
30 Nov 1990 224 Accounting reference date notified as 31/12
22 Aug 1990 CERTNM Company name changed alnery no. 998 LIMITED\certificate issued on 22/08/90
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed alnery no. 998 LIMITED\certificate issued on 22/08/90
01 Mar 1990 NEWINC Incorporation