- Company Overview for GLOBAL AVIATION LIMITED (02845996)
- Filing history for GLOBAL AVIATION LIMITED (02845996)
- People for GLOBAL AVIATION LIMITED (02845996)
- Charges for GLOBAL AVIATION LIMITED (02845996)
- More for GLOBAL AVIATION LIMITED (02845996)
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) |
---|---|---|---|
22 Aug 2017 | AD01 | Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 22 August 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
25 May 2016 | MR04 | Satisfaction of charge 3 in full | |
19 Jan 2016 | AUD | Auditor's resignation | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
16 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 19 August 2014 with full list of shareholders | |
05 Sep 2014 | TM01 | Termination of appointment of Michael Murdoch Imlach as a director on 4 July 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of James Lort Howell-Richardson as a director on 4 July 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Allan Russell Bowie as a director on 4 July 2014 | |
01 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
30 May 2014 | AP01 | Appointment of Mr Allan Russell Bowie as a director | |
29 May 2014 | AP01 | Appointment of Mr James Lort Howell-Richardson as a director | |
29 May 2014 | AP01 | Appointment of Mr Michael Murdoch Imlach as a director | |
29 May 2014 | TM01 | Termination of appointment of Magnificent Obsessions Ltd as a director | |
29 May 2014 | TM01 | Termination of appointment of P & B Investment Holdings Ltd as a director | |
21 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
05 Mar 2013 | TM02 | Termination of appointment of John Derbyshire as a secretary | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
04 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |