Advanced company searchLink opens in new window

HUNDRED PERCENT AVIATION LIMITED

Company number 03998619

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 2005 363s Return made up to 22/05/05; full list of members
24 Jun 2004 AA Full accounts made up to 31 December 2003
09 Jun 2004 363s Return made up to 22/05/04; full list of members
26 Feb 2004 403a Declaration of satisfaction of mortgage/charge
25 Nov 2003 395 Particulars of mortgage/charge
19 Oct 2003 AA Full accounts made up to 31 December 2002
18 May 2003 363s Return made up to 22/05/03; full list of members
02 Jan 2003 CERTNM Company name changed proflight LIMITED\certificate issued on 02/01/03
18 Nov 2002 AA Full accounts made up to 31 December 2001
12 Jul 2002 363s Return made up to 22/05/02; full list of members; amend
  • 363(287) ‐ Registered office changed on 12/07/02
27 Jun 2002 363s Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
07 Jun 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
07 Jun 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
07 Jun 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Mar 2002 395 Particulars of mortgage/charge
26 Sep 2001 287 Registered office changed on 26/09/01 from: prodrive properties acorn way banbury oxfordshire OX16 3XS
20 Sep 2001 353 Location of register of members
29 May 2001 363s Return made up to 22/05/01; full list of members
05 Apr 2001 AA Full accounts made up to 31 December 2000
08 Mar 2001 225 Accounting reference date shortened from 31/05/01 to 31/12/00
15 Feb 2001 CERTNM Company name changed softbreeze LIMITED\certificate issued on 15/02/01
23 Jun 2000 288a New director appointed
20 Jun 2000 287 Registered office changed on 20/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
13 Jun 2000 MEM/ARTS Memorandum and Articles of Association
06 Jun 2000 288b Secretary resigned