- Company Overview for AFFINITY FLYING SERVICES LIMITED (09811656)
- Filing history for AFFINITY FLYING SERVICES LIMITED (09811656)
- People for AFFINITY FLYING SERVICES LIMITED (09811656)
- Charges for AFFINITY FLYING SERVICES LIMITED (09811656)
- More for AFFINITY FLYING SERVICES LIMITED (09811656)
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) |
---|---|---|---|
11 Nov 2015 | AP01 | Appointment of Mr Peter Smart as a director on 27 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Peter John (Mark) Meffan as a director on 27 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr James Arthur Barrett as a director on 27 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Adi Raviv as a director on 27 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Reuven Avraham as a director on 27 October 2015 | |
11 Nov 2015 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 27 October 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Adrian Joseph Morris Levy as a director on 27 October 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL on 11 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Reuven Alon as a director on 27 October 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of David John Pudge as a director on 27 October 2015 | |
10 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2015
|
|
28 Oct 2015 | CERTNM |
Company name changed tearland LIMITED\certificate issued on 28/10/15
|
|
28 Oct 2015 | CONNOT | Change of name notice | |
06 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-06
|