- Company Overview for AVIATION MEDICALS (WESSEX) LIMITED (06216960)
- Filing history for AVIATION MEDICALS (WESSEX) LIMITED (06216960)
- People for AVIATION MEDICALS (WESSEX) LIMITED (06216960)
- More for AVIATION MEDICALS (WESSEX) LIMITED (06216960)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2016 | DS01 | Application to strike the company off the register | |
10 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
14 Apr 2015 | TM02 | Termination of appointment of Martin James Malland Davis as a secretary on 25 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Nicholas Hunter Gamper as a director on 1 October 2013 | |
03 Feb 2015 | TM01 | Termination of appointment of Angus Edgar Hickish as a director on 31 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Gordon Walter Hickish as a director on 7 October 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Gordon Walter Hickish as a director on 7 October 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
08 Apr 2014 | AP03 | Appointment of Martin James Malland Davis as a secretary | |
08 Apr 2014 | TM02 | Termination of appointment of Lorraine Trim as a secretary | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
15 Apr 2013 | TM01 | Termination of appointment of Lynn Josephs as a director | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Jul 2011 | CH03 | Secretary's details changed for Lorraine Sarah Trim on 12 July 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
06 Jul 2011 | CH01 | Director's details changed for Andrew Longley on 18 April 2011 | |
06 Jul 2011 | CH01 | Director's details changed for Nicholas Hunter Gamper on 18 April 2011 | |
06 Jul 2011 | CH01 | Director's details changed for Lynn Karen Josephs on 18 April 2011 |