Advanced company searchLink opens in new window

M&M AVIATION FINANCIAL SERVICES LIMITED

Company number 04670662

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)
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
  • GBP 4
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 01/01/2009
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
  • 363(288) ‐ Director's particulars changed