- Company Overview for MANCHESTER HELIPORT LIMITED (05155016)
- Filing history for MANCHESTER HELIPORT LIMITED (05155016)
- People for MANCHESTER HELIPORT LIMITED (05155016)
- Charges for MANCHESTER HELIPORT LIMITED (05155016)
- More for MANCHESTER HELIPORT LIMITED (05155016)
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) |
---|---|---|---|
27 Jan 2007 | 287 | Registered office changed on 27/01/07 from: campbeltown venture park cambeltown road birkenhead merseyside CH41 9HP | |
23 Jan 2007 | 288a | New director appointed | |
23 Jan 2007 | 288a | New director appointed | |
05 Jan 2007 | 288a | New secretary appointed | |
05 Jan 2007 | 288b | Secretary resigned;director resigned | |
05 Jan 2007 | 288b | Director resigned | |
05 Jan 2007 | 288a | New director appointed | |
12 Jul 2006 | AA | Accounts for a small company made up to 31 October 2005 | |
05 Jul 2006 | 363a | Return made up to 16/06/06; full list of members | |
27 Mar 2006 | 225 | Accounting reference date extended from 30/06/05 to 31/10/05 | |
05 Jul 2005 | 363s | Return made up to 16/06/05; full list of members | |
20 Dec 2004 | 395 | Particulars of mortgage/charge | |
13 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2004 | 88(2)R | Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2 | |
07 Jul 2004 | 287 | Registered office changed on 07/07/04 from: 12 york place leeds west yorkshire LS1 2DS | |
07 Jul 2004 | 288a | New director appointed | |
07 Jul 2004 | 288a | New secretary appointed;new director appointed | |
07 Jul 2004 | 288b | Secretary resigned | |
07 Jul 2004 | 288b | Director resigned | |
23 Jun 2004 | CERTNM | Company name changed weather day LIMITED\certificate issued on 23/06/04 | |
16 Jun 2004 | NEWINC | Incorporation |