- Company Overview for AVIATION SUPPORT GROUP LIMITED (04562421)
- Filing history for AVIATION SUPPORT GROUP LIMITED (04562421)
- People for AVIATION SUPPORT GROUP LIMITED (04562421)
- More for AVIATION SUPPORT GROUP LIMITED (04562421)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2012 | DS01 | Application to strike the company off the register | |
26 Mar 2012 | AP01 | Appointment of Mr Thomas Damian Ely as a director on 23 March 2012 | |
10 Nov 2011 | TM01 | Termination of appointment of Jeffrey Solomon as a director on 9 November 2011 | |
18 Oct 2011 | AR01 |
Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2011-10-18
|
|
04 Oct 2011 | TM01 | Termination of appointment of John Stewart Mckay as a director on 27 September 2011 | |
03 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Feb 2011 | AP04 | Appointment of Charles Taylor Administration Services Limited as a secretary | |
07 Feb 2011 | TM02 | Termination of appointment of Robert Bird as a secretary | |
08 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
27 Oct 2010 | TM01 | Termination of appointment of Paul Cruttenden as a director | |
27 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
04 Jan 2010 | AD01 | Registered office address changed from International House 1 st. Katharines Way London E1W 1UT on 4 January 2010 | |
11 Nov 2009 | AA01 | Current accounting period shortened from 31 March 2010 to 31 December 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for John Stewart Mckay on 14 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Jeffrey Solomon on 14 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Paul Antony Cruttenden on 14 October 2009 | |
05 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from the old railway station breamore fordingbridge hampshire SP6 2AB | |
27 May 2009 | 288b | Appointment Terminated Secretary karen solomon | |
27 May 2009 | 288b | Appointment Terminated Director christian leifheit |