- Company Overview for P3 AVIATION LIMITED (05033161)
- Filing history for P3 AVIATION LIMITED (05033161)
- People for P3 AVIATION LIMITED (05033161)
- Charges for P3 AVIATION LIMITED (05033161)
- Insolvency for P3 AVIATION LIMITED (05033161)
- More for P3 AVIATION LIMITED (05033161)
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) |
---|---|---|---|
02 Mar 2010 | CH01 | Director's details changed for Peter John Allwood on 3 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Philip Nils Donohoe on 3 February 2010 | |
21 Dec 2009 | AA | Accounts for a small company made up to 28 February 2009 | |
06 Jun 2009 | 363a | Return made up to 22/04/09; no change of members | |
18 May 2009 | 288c | Director's Change of Particulars / gregory macleod / 01/01/2009 / HouseName/Number was: , now: hogs barn; Street was: half way house farm house, now: ongar road; Area was: philpot end ongar road, now: | |
12 May 2009 | 288c | Director's Change of Particulars / peter taege / 01/01/2009 / HouseName/Number was: , now: roslyns; Street was: 75 lukins drive, now: duck street; Post Town was: great dunmow, now: little easton | |
17 Dec 2008 | AA | Accounts for a small company made up to 29 February 2008 | |
23 May 2008 | 363s |
Return made up to 03/02/08; no change of members
|
|
28 Nov 2007 | AA | Accounts for a small company made up to 28 February 2007 | |
02 Mar 2007 | 363a | Return made up to 03/02/07; full list of members | |
20 Feb 2007 | 395 | Particulars of mortgage/charge | |
28 Nov 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
02 Mar 2006 | 363a | Return made up to 03/02/06; full list of members | |
01 Feb 2006 | 288a | New secretary appointed | |
01 Feb 2006 | 288b | Secretary resigned | |
27 Jan 2006 | AA | Total exemption small company accounts made up to 28 February 2005 | |
29 Apr 2005 | 287 | Registered office changed on 29/04/05 from: 3 chichester road saffron walden essex CB11 3EW | |
28 Feb 2005 | 88(2)R | Ad 03/02/04--------- £ si 1000@1=1000 | |
25 Feb 2005 | 363s | Return made up to 03/02/05; full list of members | |
25 Feb 2005 | 363(288) |
Secretary resigned
|
|
07 Jul 2004 | 287 | Registered office changed on 07/07/04 from: business & technology centre ac dorren & co shire hill saffron walden essex CB10 | |
01 Jun 2004 | 288b | Secretary resigned | |
01 Jun 2004 | 88(2)R | Ad 03/02/04--------- £ si 998@1=998 £ ic 2/1000 | |
01 Jun 2004 | 288a | New secretary appointed | |
25 Mar 2004 | 288a | New director appointed |