- Company Overview for PLATINUM AIR CARGO (UK) LIMITED (04328991)
- Filing history for PLATINUM AIR CARGO (UK) LIMITED (04328991)
- People for PLATINUM AIR CARGO (UK) LIMITED (04328991)
- Charges for PLATINUM AIR CARGO (UK) LIMITED (04328991)
- More for PLATINUM AIR CARGO (UK) LIMITED (04328991)
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) |
---|---|---|---|
09 Jul 2014 | SH03 | Purchase of own shares. | |
20 Jun 2014 | TM02 | Termination of appointment of Keith Stevens as a secretary | |
20 Jun 2014 | TM01 | Termination of appointment of Keith Stevens as a director | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Dec 2013 | AR01 | Annual return made up to 26 November 2013 with full list of shareholders | |
02 Dec 2013 | CH03 | Secretary's details changed for Keith William Stevens on 1 July 2013 | |
02 Dec 2013 | CH01 | Director's details changed for Keith William Stevens on 1 July 2013 | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Dec 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Terence William Nixey on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Keith William Stevens on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Denis Prince on 1 October 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Dec 2008 | 363a | Return made up to 26/11/08; full list of members | |
19 Sep 2008 | AA | Accounts for a small company made up to 30 November 2007 | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX | |
02 Jan 2008 | 363a | Return made up to 26/11/07; full list of members | |
02 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed |