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) |
---|---|---|---|
01 Nov 2012 | CH01 | Director's details changed for Lloyd Cromwell-Griffiths on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Paul Carter on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Bryan Harvey Bodek on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Stephen Mark Aston on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Andrew John Mccormick on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Lloyd Cromwell-Griffiths on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Stephen Mark Aston on 1 November 2012 | |
19 Oct 2012 | AP01 | Appointment of Sean Ronald Taylor as a director | |
19 Oct 2012 | CH01 | Director's details changed for Paulm Carter on 19 October 2012 | |
19 Oct 2012 | CH01 | Director's details changed for Mr Stephen Mark Aston on 19 October 2012 | |
19 Oct 2012 | CH03 | Secretary's details changed for Andrew John Mccormick on 19 October 2012 | |
19 Oct 2012 | CH01 | Director's details changed for Lloyd Cromwell-Griffiths on 19 October 2012 | |
19 Oct 2012 | CH01 | Director's details changed for Mr Bryan Harvey Bodek on 19 October 2012 | |
03 Oct 2012 | AP01 |
Appointment of Lloyd Cromwell-Griffiths as a director
|
|
03 Oct 2012 | AP01 | Appointment of Paul Carter as a director | |
01 Oct 2012 | AD01 | Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 1 October 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
29 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2012 | SH02 | Sub-division of shares on 23 March 2012 | |
19 Apr 2012 | SH08 | Change of share class name or designation | |
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 23 March 2012
|
|
19 Apr 2012 | AP01 | Appointment of Bryan Harvey Bodek as a director | |
19 Apr 2012 | AP01 | Appointment of Andrew John Mccormick as a director |