- Company Overview for PICKFORD AVIATION SERVICES LIMITED (06415398)
- Filing history for PICKFORD AVIATION SERVICES LIMITED (06415398)
- People for PICKFORD AVIATION SERVICES LIMITED (06415398)
- More for PICKFORD AVIATION SERVICES LIMITED (06415398)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX | |
07 Aug 2009 | 288c | Director's Change of Particulars / mark pickford / 07/08/2009 / HouseName/Number was: , now: 18; Street was: 8 marine approach, now: monarch drive; Area was: the waterfront, now: kingsmead; Post Code was: CW8 1GF, now: CW9 1TH | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from 10 charlotte street manchester lancashire M1 4EX | |
25 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
22 Oct 2008 | 225 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 | |
04 Jan 2008 | 88(2)R | Ad 04/12/07--------- £ si 99@1=99 £ ic 1/100 | |
31 Dec 2007 | CERTNM | Company name changed pembertone LTD\certificate issued on 31/12/07 | |
17 Dec 2007 | 288a | New director appointed | |
17 Dec 2007 | 288a | New secretary appointed | |
03 Dec 2007 | 288b | Secretary resigned | |
03 Dec 2007 | 288b | Director resigned | |
03 Dec 2007 | 287 | Registered office changed on 03/12/07 from: 39A leicester road salford manchester M7 4AS | |
01 Nov 2007 | NEWINC | Incorporation |