- Company Overview for INTERAVIA CONSULTING LIMITED (06782352)
- Filing history for INTERAVIA CONSULTING LIMITED (06782352)
- People for INTERAVIA CONSULTING LIMITED (06782352)
- More for INTERAVIA CONSULTING LIMITED (06782352)
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) |
---|---|---|---|
26 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
31 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | AD02 | Register inspection address has been changed from 7 Amberley Court, County Oak Way Crawley West Sussex RH11 7XL England | |
31 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
04 Oct 2013 | AD01 | Registered office address changed from 7 Amberley Court, County Oak Way Crawley West Sussex RH11 7XL England on 4 October 2013 | |
13 Aug 2013 | CERTNM |
Company name changed air safety auditing LIMITED\certificate issued on 13/08/13
|
|
31 May 2013 | TM01 | Termination of appointment of Air Fleet Management Limited as a director | |
04 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
01 Feb 2013 | TM01 | Termination of appointment of Nicholas Berryman as a director | |
01 Feb 2013 | AP02 | Appointment of Air Fleet Management Limited as a director | |
01 Feb 2013 | AD04 | Register(s) moved to registered office address | |
31 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
08 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
06 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 3 February 2010
|
|
05 Jan 2011 | TM01 | Termination of appointment of Brian Teeder as a director | |
04 Jan 2011 | TM01 | Termination of appointment of John Prince as a director | |
04 Jan 2011 | AP03 | Appointment of Mr Gary Jon Palin as a secretary | |
04 Jan 2011 | TM02 | Termination of appointment of John Prince as a secretary | |
22 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
26 Feb 2010 | AP01 | Appointment of Mr John Talbot Prince as a director | |
26 Feb 2010 | AP01 | Appointment of Mr Nicholas Wyndham Berryman as a director |