- Company Overview for METAJET AVIATION SERVICES LIMITED (05401619)
- Filing history for METAJET AVIATION SERVICES LIMITED (05401619)
- People for METAJET AVIATION SERVICES LIMITED (05401619)
- More for METAJET AVIATION SERVICES LIMITED (05401619)
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) |
---|---|---|---|
30 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 |
Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-03-23
|
|
23 Mar 2011 | CH02 | Director's details changed for Steanne Industries (Overseas) Ltd on 23 March 2011 | |
23 Mar 2011 | AD01 | Registered office address changed from Unit 90,Kingspark Business Cnt 152-178 Kingston Road New Malden Surrey KT3 3st on 23 March 2011 | |
23 Mar 2011 | CH04 | Secretary's details changed for Terthur Trading Limited on 23 March 2011 | |
15 Oct 2010 | CH01 | Director's details changed for Mr Alastair Matthew Cunningham on 15 October 2010 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
23 Mar 2010 | AD01 | Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st on 23 March 2010 | |
23 Mar 2010 | CH04 | Secretary's details changed for Terthur Trading Limited on 23 March 2010 | |
23 Mar 2010 | CH02 | Director's details changed for Steanne Industries (Overseas) Ltd on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Mr Alastair Matthew Cunningham on 23 March 2010 | |
17 Mar 2010 | AD01 | Registered office address changed from Suite 401 29-30 Margaret Street London W1W 8SA on 17 March 2010 | |
10 Mar 2010 | AD02 | Register inspection address has been changed | |
19 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
23 Feb 2009 | 288a | Director appointed mr alastair matthew cunningham | |
11 Apr 2008 | 363a | Return made up to 23/03/08; full list of members | |
11 Apr 2008 | AA | Accounts made up to 31 March 2008 | |
11 Apr 2008 | 288c | Director's Change of Particulars / steanne industries (overseas) LTD / 05/05/2006 / Nationality was: cypriot, now: british; HouseName/Number was: , now: 12-14; Street was: 12-14 kennedy avenue, now: kennedy avenue 2ND floor, office 203; Area was: kennedy business centre, now: kennedy business centre ; po box 24293; Region was: 1703, now: ; Post Cod | |
03 Sep 2007 | 287 | Registered office changed on 03/09/07 from: 186 hammersmith road london W6 7DJ | |
23 Apr 2007 | 363a | Return made up to 23/03/07; full list of members | |
23 Apr 2007 | AA | Accounts made up to 31 March 2007 |