- Company Overview for QUINN AVIATION LIMITED (04006519)
- Filing history for QUINN AVIATION LIMITED (04006519)
- People for QUINN AVIATION LIMITED (04006519)
- Charges for QUINN AVIATION LIMITED (04006519)
- More for QUINN AVIATION LIMITED (04006519)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2014 | AD01 | Registered office address changed from Imperial Park Newport Wales NP10 8FS to Ash Road Elton Cheshire, CH2 4LF on 17 October 2014 | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2014 | DS01 | Application to strike the company off the register | |
19 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
04 Oct 2013 | AR01 | Annual return made up to 14 September 2013 with full list of shareholders | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jan 2013 | TM01 | Termination of appointment of Paul Edward Dixon as a director on 14 December 2012 | |
04 Jan 2013 | AP01 | Appointment of Paul Francis Donnelly as a director on 14 December 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
04 Oct 2012 | CH01 | Director's details changed for Mr Paul John O'brien on 4 October 2012 | |
04 Oct 2012 | CH01 | Director's details changed for Mr Paul Edward Dixon on 4 October 2012 | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
17 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Dec 2011 | AD01 | Registered office address changed from C/O a & L Goodbody Augustine House Austin Friars London EC2N 2HA on 19 December 2011 | |
14 Dec 2011 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
14 Dec 2011 | TM02 | Termination of appointment of Goodbody Northern Ireland Secretarial Limited as a secretary on 5 December 2011 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Dec 2011 | CC04 | Statement of company's objects | |
05 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | AP03 | Appointment of Emma Louise Duffy as a secretary on 8 November 2011 | |
02 Nov 2011 | TM01 | Termination of appointment of Patrick Anthony O'neill as a director on 19 October 2011 |