Advanced company searchLink opens in new window

MAVERICK AVIATION LIMITED

Company number 06411078

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
29 Oct 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
  • GBP 2
29 Oct 2009 CH01 Director's details changed for Mr. Marty Rosaire Milette on 1 October 2009
29 Dec 2008 363a Return made up to 29/10/08; full list of members
27 Dec 2008 288c Director's Change of Particulars / marty milette / 29/10/2008 /
25 Dec 2008 190 Location of debenture register
25 Dec 2008 353 Location of register of members
27 Nov 2008 288c Director's Change of Particulars / marty milette / 25/11/2008 / Nationality was: canadian, now: british; Title was: , now: mr.; Middle Name/s was: , now: rosaire; HouseName/Number was: , now: 1; Street was: box 160, now: southolme close; Area was: 73 east st., Ontario, now: ; Post Town was: newburgh, now: leeds; Region was: , now: west yorkshire; p
27 Nov 2008 288b Appointment Terminated Secretary viktoria voveris
28 Oct 2008 287 Registered office changed on 28/10/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW
05 Feb 2008 287 Registered office changed on 05/02/08 from: c/o natasha miroshkina 77 queenstown road london SW8 3RQ
06 Nov 2007 288a New secretary appointed
02 Nov 2007 288b Secretary resigned
01 Nov 2007 288a New director appointed
01 Nov 2007 287 Registered office changed on 01/11/07 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW
01 Nov 2007 288a New secretary appointed
31 Oct 2007 288b Secretary resigned
31 Oct 2007 288b Director resigned
31 Oct 2007 288b Director resigned
29 Oct 2007 NEWINC Incorporation