Advanced company searchLink opens in new window

M T AVIATION LIMITED

Company number 05157433

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)
26 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
26 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
16 Jul 2012 CH03 Secretary's details changed for Sarah Elizabeth Newick on 1 July 2011
01 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
31 Dec 2010 AA Total exemption full accounts made up to 30 June 2010
21 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mark Peter Turney on 1 October 2009
11 Dec 2009 AA Total exemption full accounts made up to 30 June 2009
24 Jun 2009 363a Return made up to 18/06/09; full list of members
21 Oct 2008 AA Total exemption full accounts made up to 30 June 2008
02 Jul 2008 363a Return made up to 18/06/08; full list of members
10 Dec 2007 AA Total exemption full accounts made up to 30 June 2007
05 Jul 2007 363s Return made up to 18/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Oct 2006 AA Total exemption full accounts made up to 30 June 2006
04 Jul 2006 363s Return made up to 18/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
08 Dec 2005 AA Total exemption full accounts made up to 30 June 2005
23 Jun 2005 363s Return made up to 18/06/05; full list of members
02 Dec 2004 395 Particulars of mortgage/charge
25 Jun 2004 288b Secretary resigned
18 Jun 2004 NEWINC Incorporation