- Company Overview for PRIORITY AIR EXPRESS UK LIMITED (07558606)
- Filing history for PRIORITY AIR EXPRESS UK LIMITED (07558606)
- People for PRIORITY AIR EXPRESS UK LIMITED (07558606)
- More for PRIORITY AIR EXPRESS UK LIMITED (07558606)
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) |
---|---|---|---|
02 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
25 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
20 Nov 2015 | TM01 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 | |
19 Nov 2015 | AP01 | Appointment of David John Norman as a director on 16 November 2015 | |
18 Sep 2015 | AP01 | Appointment of Nicholas Ince as a director on 10 September 2015 | |
17 Sep 2015 | AP03 | Appointment of Rhona Gregg as a secretary on 10 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 | |
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
18 Dec 2014 | TM02 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 | |
15 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Mar 2014 | AD04 | Register(s) moved to registered office address | |
10 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
07 Mar 2014 | AD01 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ United Kingdom on 7 March 2014 | |
04 Mar 2014 | CH03 | Secretary's details changed for Mrs Nicola Jane Ward on 3 March 2014 | |
04 Mar 2014 | CH01 | Director's details changed for Katie Rose Wright on 3 March 2014 | |
04 Mar 2014 | CH01 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 | |
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF | |
14 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 |