Advanced company searchLink opens in new window

AIRTANKER SERVICES LIMITED

Company number 06279646

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)
07 Feb 2012 TM01 Termination of appointment of Desmond Taylor as a director
04 Aug 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
04 Aug 2011 AP01 Appointment of Mr Philippe Galland as a director
07 Jul 2011 TM01 Termination of appointment of Juan Rocafort as a director
29 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
16 May 2011 CH01 Director's details changed for Air Vice-Marshall Keith David Filbey on 3 May 2011
03 May 2011 CH03 Secretary's details changed for David Haydock on 3 May 2011
03 May 2011 CH01 Director's details changed for Richard Duncan Stoate on 3 May 2011
03 May 2011 CH01 Director's details changed for Juan Antonio Rocafort on 3 May 2011
03 May 2011 AD01 Registered office address changed from Wesley House Ventura Park Broadshires Way Carterton Oxfordshire OX18 1AD on 3 May 2011
03 May 2011 CH01 Director's details changed for David John Mitchard on 3 May 2011
03 May 2011 CH01 Director's details changed for Mr John Richard Davies on 3 May 2011
10 Mar 2011 AP01 Appointment of Paul Craig as a director
10 Mar 2011 TM01 Termination of appointment of Bryony French as a director
10 Mar 2011 TM01 Termination of appointment of Alistair Mackenzie as a director
10 Mar 2011 AP01 Appointment of Stephen Gray as a director
10 Mar 2011 AP01 Appointment of Simon John Hughes as a director
18 Jan 2011 AP01 Appointment of Christopher Paul Borrill as a director
18 Jan 2011 AP01 Appointment of Catherine Anne Devitt as a director
13 Jan 2011 TM01 Termination of appointment of Stephen Fitz-Gerald as a director
13 Jan 2011 TM01 Termination of appointment of Marion Broughton as a director
11 Oct 2010 TM01 Termination of appointment of Philip Naybour as a director
16 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Philip Naybour on 22 February 2010
02 Jul 2010 CH03 Secretary's details changed for David Haydock on 1 June 2010