Advanced company searchLink opens in new window

M.P.I. AVIATION LIMITED

Company number 02746334

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)
17 Jun 2017 AA Full accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
06 Jul 2016 AA Full accounts made up to 30 September 2015
09 Mar 2016 AD01 Registered office address changed from C/O Regestered Office International House Tamworth Road Hertford Hertfordshire SG13 7DQ to International House the Chase Foxholes Business Park Hertford Hertfordshire SG13 7NN on 9 March 2016
07 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 50,000
25 Jun 2015 AA Full accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50,000
30 Sep 2014 CH01 Director's details changed for Peter Keith Power on 30 September 2014
14 May 2014 AA Full accounts made up to 30 September 2013
25 Nov 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
25 Nov 2013 CH01 Director's details changed for Edward Robert Pearson on 6 September 2013
21 May 2013 AA Full accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
22 Jun 2012 AA Full accounts made up to 30 September 2011
03 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
05 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
28 Mar 2011 AA Full accounts made up to 30 September 2010
27 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for John Alan Herbert on 10 September 2010
27 Oct 2010 CH01 Director's details changed for Peter Keith Power on 10 September 2010
11 Aug 2010 AP01 Appointment of Miss Ellen Jane Scourfield as a director
18 Jun 2010 AD01 Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 18 June 2010
19 May 2010 AA Full accounts made up to 30 September 2009
10 Nov 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders