Advanced company searchLink opens in new window

DEVONAIR AVIATION PARTS SERVICE LIMITED

Company number 03844483

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)
23 Sep 2003 363s Return made up to 20/09/03; full list of members
17 Dec 2002 AA Total exemption small company accounts made up to 30 September 2002
17 Dec 2002 AA Total exemption small company accounts made up to 30 September 2001
13 Dec 2002 363s Return made up to 20/09/02; full list of members
07 Mar 2002 288b Director resigned
14 Dec 2001 88(2)R Ad 23/09/01--------- £ si 160000@1=160000 £ ic 2/160002
19 Nov 2001 287 Registered office changed on 19/11/01 from: 4 court farm mews bristol road stonehouse gloucestershire GL10 3RA
07 Nov 2001 123 Nc inc already adjusted 23/09/01
07 Nov 2001 363s Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
15 Oct 2001 AA Accounts for a dormant company made up to 30 September 2000
15 Oct 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Re loan exchange 23/09/01
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
15 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
15 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 Oct 2000 363s Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
08 Sep 2000 288b Secretary resigned
08 Sep 2000 288b Director resigned
08 Sep 2000 287 Registered office changed on 08/09/00 from: temple court 107 oxford road, cowley oxford oxfordshire OX4 2ER
08 Sep 2000 288a New secretary appointed
08 Sep 2000 288a New director appointed
08 Sep 2000 288a New director appointed
08 Sep 2000 288a New director appointed
25 Feb 2000 CERTNM Company name changed e-motion.com LIMITED\certificate issued on 28/02/00
04 Nov 1999 CERTNM Company name changed dapalant consultants LIMITED\certificate issued on 05/11/99
20 Sep 1999 NEWINC Incorporation