Suite 1425
Orlando
32801
United States
Director Name | Michael Friedrich Lange |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 03 February 2010(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 15 May 2021) |
Role | Manager Partner Me Business Solutions Sarl |
Country of Residence | Luxembourg |
Correspondence Address | 19 Rue De Bitbourg Luxembourg L-1273 |
Director Name | Stephen Townes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1998(6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | PO Box 12233 Greenville South Caroline 29612 |
Director Name | George Schwartz |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1998(6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 September 2001) |
Role | Company Director |
Correspondence Address | 644 Santa Helena Solana Beach California 92075 |
Director Name | Kevin Edward Francis McCarthy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 1998) |
Role | Solicitor |
Correspondence Address | Flat 39 Belmont Court Highbury New Park London N5 2HA |
Secretary Name | Nicholas Bryans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 1998) |
Role | Solicitor |
Correspondence Address | 7 Mornington Terrace London NW1 7RR |
Secretary Name | Stephen Townes |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 1998(6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | PO Box 12233 Greenville South Caroline 29612 |
Director Name | Mr Paul Jefferson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 July 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wychecroft Meadow Close, Bridge Canterbury Kent CT4 5AT |
Secretary Name | James Flannan Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2001) |
Role | Solicitor |
Correspondence Address | 56-57 Rupert House Nevern Square London SW5 9PL |
Director Name | Bruce Van Allen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2001(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 32245 Equestrian Trail Sorrento Florida Fl 32776 United States |
Secretary Name | Sarah Margaret Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Director Name | Mr Thomas Peter Whitehead |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Broom Cottage Chorley Hall Lane Alderley Edge Cheshire SK9 7UL |
Director Name | Keith Anthony Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2003) |
Role | Director And Financial Control |
Correspondence Address | 8 Home Park Mollington Chester Cheshire CH1 6NW Wales |
Director Name | Mark Edwards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 George Gardens Fleet Hampshire GU51 3PW |
Director Name | Mr Robert Daniel Sellas Jr |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2003(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 March 2009) |
Role | Vice President Operations |
Correspondence Address | 1233 Sharon Place Winter Park Fl 32789 United States |
Secretary Name | David Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | 210 Brooklands Road Weybridge Surrey KT13 0RJ |
Secretary Name | Mr David Robert Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Riverside Dorking Surrey RH4 1PR |
Director Name | Mr David Robert Brooks |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 February 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Riverside Dorking Surrey RH4 1PR |
Director Name | Mr Francis Patrick Pearse |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 137-139 High Street Egham Surrey TW20 9HL |
Director Name | Iain Fraser Macleod |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 59 Cite Milewee L-8064 Bertrange Luxembourg |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | bbaaviation.com |
---|---|
Telephone | 020 75143999 |
Telephone region | London |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3.1m at £1 | Aircraft Service International Group, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,948,000 |
Cash | £1,000 |
Current Liabilities | £53,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 January 2020 | Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 15 January 2020 (2 pages) |
14 January 2020 | Appointment of a voluntary liquidator (3 pages) |
14 January 2020 | Declaration of solvency (8 pages) |
14 January 2020 | Resolutions
|
11 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
13 May 2019 | Termination of appointment of Iain Fraser Macleod as a director on 31 December 2018 (1 page) |
12 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 January 2017 | Company name changed bba aviation asig europe LIMITED\certificate issued on 26/01/17
|
26 January 2017 | Company name changed bba aviation asig europe LIMITED\certificate issued on 26/01/17
|
25 January 2017 | Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow, Middlesex TW6 3AE England to 3rd Floor 105 Wigmore Street London W1U 1QY on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow, Middlesex TW6 3AE England to 3rd Floor 105 Wigmore Street London W1U 1QY on 25 January 2017 (1 page) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 May 2016 | Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow, Middlesex TW6 3AE on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow, Middlesex TW6 3AE on 4 May 2016 (1 page) |
10 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
4 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 November 2013 | Registered office address changed from Crown House 137-139 High Street Egham Surrey TW20 9HL on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Crown House 137-139 High Street Egham Surrey TW20 9HL on 12 November 2013 (1 page) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 September 2011 | Termination of appointment of Francis Pearse as a director (1 page) |
19 September 2011 | Termination of appointment of Francis Pearse as a director (1 page) |
12 September 2011 | Director's details changed for Daniel Vincent Marcinik on 24 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Daniel Vincent Marcinik on 24 August 2011 (2 pages) |
24 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Company name changed asig europe LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Company name changed asig europe LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Appointment of Mr Francis Patrick Pearse as a director (2 pages) |
10 March 2010 | Appointment of Mr Francis Patrick Pearse as a director (2 pages) |
17 February 2010 | Appointment of Iain Fraser Macleod as a director (3 pages) |
17 February 2010 | Termination of appointment of Mark Edwards as a director (2 pages) |
17 February 2010 | Termination of appointment of David Brooks as a director (2 pages) |
17 February 2010 | Termination of appointment of David Brooks as a director (2 pages) |
17 February 2010 | Termination of appointment of David Brooks as a secretary (2 pages) |
17 February 2010 | Statement of company's objects (2 pages) |
17 February 2010 | Statement of company's objects (2 pages) |
17 February 2010 | Appointment of Michael Friedrich Lange as a director (3 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Appointment of Michael Friedrich Lange as a director (3 pages) |
17 February 2010 | Termination of appointment of David Brooks as a secretary (2 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Termination of appointment of Mark Edwards as a director (2 pages) |
17 February 2010 | Appointment of Iain Fraser Macleod as a director (3 pages) |
12 February 2010 | Appointment of Daniel Vincent Marcinik as a director (3 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Appointment of Daniel Vincent Marcinik as a director (3 pages) |
12 February 2010 | Resolutions
|
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 April 2009 | Director appointed mr david robert brooks (1 page) |
15 April 2009 | Director appointed mr david robert brooks (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated director robert sellas jr (1 page) |
30 March 2009 | Appointment terminated director robert sellas jr (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
30 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 October 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
25 October 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
12 July 2004 | Return made up to 01/06/04; full list of members
|
12 July 2004 | Return made up to 01/06/04; full list of members
|
8 July 2004 | Registered office changed on 08/07/04 from: unit 19 britannia industrial estate, poyle road colnbrook slough berkshire SL3 0BH (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: unit 19 britannia industrial estate, poyle road colnbrook slough berkshire SL3 0BH (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 01/06/03; no change of members (6 pages) |
17 June 2003 | Return made up to 01/06/03; no change of members (6 pages) |
17 June 2003 | Location of register of members (1 page) |
17 June 2003 | Location of register of members (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 August 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
13 August 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
25 July 2002 | Return made up to 18/07/02; no change of members (6 pages) |
25 July 2002 | Return made up to 18/07/02; no change of members (6 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
29 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
29 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
27 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
27 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 October 2001 | Return made up to 30/09/01; full list of members
|
8 October 2001 | Return made up to 30/09/01; full list of members
|
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
30 April 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
30 April 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
25 October 2000 | Return made up to 30/09/00; full list of members
|
25 October 2000 | Return made up to 30/09/00; full list of members
|
21 June 2000 | Accounting reference date extended from 29/03/00 to 31/03/00 (1 page) |
21 June 2000 | Accounting reference date extended from 29/03/00 to 31/03/00 (1 page) |
19 May 2000 | £ nc 1000/10000000 31/03/00 (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Resolutions
|
19 May 2000 | Ad 31/03/00--------- £ si 3135000@1=3135000 £ ic 1/3135001 (2 pages) |
19 May 2000 | Ad 31/03/00--------- £ si 3135000@1=3135000 £ ic 1/3135001 (2 pages) |
19 May 2000 | £ nc 1000/10000000 31/03/00 (2 pages) |
4 April 2000 | Full group accounts made up to 29 March 1999 (20 pages) |
4 April 2000 | Full group accounts made up to 29 March 1999 (20 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
29 October 1999 | Return made up to 30/09/99; full list of members
|
29 October 1999 | Return made up to 30/09/99; full list of members
|
13 October 1998 | Return made up to 30/09/98; full list of members
|
13 October 1998 | Return made up to 30/09/98; full list of members
|
14 August 1998 | Accounting reference date extended from 30/09/98 to 29/03/99 (1 page) |
14 August 1998 | Accounting reference date extended from 30/09/98 to 29/03/99 (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New secretary appointed;new director appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New secretary appointed;new director appointed (2 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
9 April 1998 | Company name changed cherington LIMITED\certificate issued on 14/04/98 (2 pages) |
9 April 1998 | Company name changed cherington LIMITED\certificate issued on 14/04/98 (2 pages) |
30 September 1997 | Incorporation (14 pages) |
30 September 1997 | Incorporation (14 pages) |