- Company Overview for M&M AVIATION FINANCIAL SERVICES LIMITED (04670662)
- Filing history for M&M AVIATION FINANCIAL SERVICES LIMITED (04670662)
- People for M&M AVIATION FINANCIAL SERVICES LIMITED (04670662)
- Charges for M&M AVIATION FINANCIAL SERVICES LIMITED (04670662)
- More for M&M AVIATION FINANCIAL SERVICES LIMITED (04670662)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2012 | DS01 | Application to strike the company off the register | |
07 Apr 2012 | AD01 | Registered office address changed from Trinity House Cambridge Business Park Cambridge CB4 0WZ on 7 April 2012 | |
15 Mar 2012 | AR01 |
Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-03-15
|
|
15 Mar 2012 | TM01 | Termination of appointment of Mark Kenneth Mctrusty as a director on 1 April 2011 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
08 Jun 2011 | CH01 | Director's details changed for Mark Kenneth Mctrusty on 1 February 2011 | |
17 May 2011 | AD01 | Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston Herts SG8 7PN on 17 May 2011 | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | AA01 | Current accounting period extended from 28 February 2010 to 31 March 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mark Kenneth Mctrusty on 19 February 2010 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
31 Jul 2009 | 363a | Return made up to 19/02/09; full list of members | |
22 Jul 2009 | 122 | S-div | |
22 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2009 | 128(3) | Statement of rights variation attached to shares | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from suite d south cambridge business park babraham road sawston cambridge cambs CB22 3JH | |
16 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from 14 green end stretham ely cambs CB6 3LE | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
01 Apr 2008 | 363s |
Return made up to 19/02/08; no change of members
|