AIRLINE SERVICES AND COMPONENTS GROUP LIMITED
Company number 07652548
- Company Overview for AIRLINE SERVICES AND COMPONENTS GROUP LIMITED (07652548)
- Filing history for AIRLINE SERVICES AND COMPONENTS GROUP LIMITED (07652548)
- People for AIRLINE SERVICES AND COMPONENTS GROUP LIMITED (07652548)
- Charges for AIRLINE SERVICES AND COMPONENTS GROUP LIMITED (07652548)
- More for AIRLINE SERVICES AND COMPONENTS GROUP LIMITED (07652548)
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 Dec 2016 | TM01 | Termination of appointment of Michael John Humphreys as a director on 30 November 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of George Shannon as a director on 30 November 2016 | |
22 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Jun 2016 | MR01 | Registration of charge 076525480002, created on 16 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
18 May 2016 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 Apr 2016 | TM01 | Termination of appointment of Martin Barnes as a director on 12 April 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Sean Ronald Taylor as a director on 2 March 2016 | |
06 Nov 2015 | AA | Group of companies' accounts made up to 30 April 2015 | |
05 Nov 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
18 Sep 2015 | CH01 | Director's details changed for George Shanon on 4 September 2015 | |
17 Sep 2015 | AP01 | Appointment of George Shanon as a director on 4 September 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Christopher Peter Handy as a director on 10 July 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | AD02 | Register inspection address has been changed from Canberra House Robeson Way Manchester M22 4SX England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
29 Apr 2015 | AP04 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 27 April 2015 | |
29 Apr 2015 | TM02 | Termination of appointment of Amy Louise Sandiford as a secretary on 27 April 2015 | |
28 Apr 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 30 April 2015 | |
29 Dec 2014 | TM01 | Termination of appointment of Gerard Gould as a director on 16 December 2014 | |
29 Dec 2014 | TM01 | Termination of appointment of Andrew John Mccormick as a director on 7 October 2014 | |
14 Oct 2014 | AP01 | Appointment of Michael Humphreys as a director on 7 October 2014 | |
05 Aug 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
18 Jun 2014 | TM01 | Termination of appointment of Bryan Bodek as a director | |
10 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
30 Jan 2014 | CH01 | Director's details changed for Mr Garard Gould on 21 January 2014 |