Advanced company searchLink opens in new window

TOTAL AIR MANAGEMENT SERVICES LTD.

Company number 04166884

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)
12 Apr 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Apr 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2005 123 £ nc 10000/10667 03/10/04
23 Mar 2005 AA Total exemption small company accounts made up to 31 March 2004
12 Jan 2005 395 Particulars of mortgage/charge
04 Jan 2005 288a New director appointed
23 Oct 2004 395 Particulars of mortgage/charge
23 Oct 2004 395 Particulars of mortgage/charge
17 Mar 2004 363s Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Dec 2003 AA Total exemption small company accounts made up to 31 March 2003
24 Feb 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
24 Feb 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2003 363s Return made up to 23/02/03; full list of members
14 Jan 2003 CERTNM Company name changed yorkshire aviation LIMITED\certificate issued on 14/01/03
30 Oct 2002 287 Registered office changed on 30/10/02 from: carbon chambers 7 hall gate doncaster south yorkshire DN1 3LU
30 Oct 2002 288b Secretary resigned
30 Oct 2002 288a New secretary appointed
26 Sep 2002 AA Total exemption full accounts made up to 31 March 2002
26 Sep 2002 225 Accounting reference date extended from 28/02/02 to 31/03/02
04 Apr 2002 363s Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
29 Mar 2002 288a New director appointed
18 Oct 2001 395 Particulars of mortgage/charge
15 Mar 2001 288a New director appointed
15 Mar 2001 288a New secretary appointed