Advanced company searchLink opens in new window

MLS AVIATION LIMITED

Company number 04082839

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)
01 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
06 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
23 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
24 Oct 2012 CH01 Director's details changed for Mr Antonio Riera Mari on 23 September 2012
24 Oct 2012 CH01 Director's details changed for Mr Frank Rafaraci on 23 September 2012
01 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
10 Oct 2011 CH01 Director's details changed for Mr Frank Rafaraci on 10 October 2011
17 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Dec 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Antonio Riera Mari on 30 October 2009
30 Nov 2010 CH01 Director's details changed for Frank Rafaraci on 30 October 2009
27 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008
13 Nov 2009 AD01 Registered office address changed from Unit 210, the Courtyard Skyline 120 Business Park Braintree Essex CM77 7AA on 13 November 2009
12 Nov 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
12 Nov 2009 CH03 Secretary's details changed for Dr Anton Micallef on 23 September 2009
30 Oct 2009 AD01 Registered office address changed from 2Nd Floor 3 Ducketts Wharf Bishops Stortford CM23 3AR on 30 October 2009
02 Dec 2008 363a Return made up to 24/09/08; full list of members
27 Nov 2008 AA Total exemption small company accounts made up to 31 October 2007
02 Jan 2008 AA Total exemption small company accounts made up to 31 October 2006
17 Oct 2007 363s Return made up to 24/09/07; no change of members
25 Oct 2006 363s Return made up to 24/09/06; full list of members