Company NameGlobespan Airways Limited
Company StatusDissolved
Company Number03906072
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date13 August 2020 (3 years, 8 months ago)
Previous NamesCougar International Airways Limited and Cougar Leasing Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Thomas O'Malley Dalrymple
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(3 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 13 August 2020)
RoleTour Operator
Country of ResidenceScotland
Correspondence AddressWalstone Muir
Ninemileburn
Penicuik
Midlothian
EH26 9LR
Scotland
Director NameKaran Helen Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(4 years after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressWiston Cottage
West Linton
Peebleshire
EH46 7DS
Scotland
Secretary NameRonald Neil Godfrey
NationalityBritish
StatusClosed
Appointed15 January 2004(4 years after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2020)
RoleCompany Director
Correspondence Address110 Liberton Brae
Edinburgh
Midlothian
EH16 6LA
Scotland
Director NameMrs Eileen Theresa Aitken
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(4 years, 5 months after company formation)
Appointment Duration16 years, 2 months (closed 13 August 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Carlton Street
Edinburgh
EH4 1NJ
Scotland
Director NameMr Brian Cassidy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(7 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 13 August 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Greenlaw Road
Newton Mearns
Glasgow
G77 6ND
Scotland
Director NameKeith Dennis Newnham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardenia House
Stebbing Ford
Great Dunmow
Essex
CM6 3AJ
Secretary NameMr John Psarias
NationalityBritish
StatusResigned
Appointed27 April 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Secretary NameMr Christopher Richard Photi
NationalityBritish
StatusResigned
Appointed03 July 2000(5 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTile House 25 Southwell Park Road
Camberley
Surrey
GU15 3QG
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address7 More London
Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2008
Turnover£190,127,000
Gross Profit£6,517,000
Net Worth£6,659,000
Cash£994,000
Current Liabilities£24,719,000

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
16 April 2019INSOLVENCY:re sec of state release of liquidator (4 pages)
24 January 2019Removal of liquidator by court order (10 pages)
24 January 2019Appointment of a voluntary liquidator (11 pages)
24 April 2018Liquidators' statement of receipts and payments to 3 February 2018 (15 pages)
4 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Court order insolvency:court order - removal/replacement of liquidator (10 pages)
4 April 2017Court order insolvency:court order - removal/replacement of liquidator (10 pages)
4 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
4 April 2017Appointment of a voluntary liquidator (1 page)
23 February 2017Liquidators' statement of receipts and payments to 3 February 2017 (5 pages)
23 February 2017Liquidators' statement of receipts and payments to 3 February 2017 (5 pages)
13 September 2016Liquidators' statement of receipts and payments to 3 August 2016 (5 pages)
13 September 2016Liquidators' statement of receipts and payments to 3 August 2016 (5 pages)
11 March 2016Liquidators' statement of receipts and payments to 3 February 2016 (5 pages)
11 March 2016Liquidators statement of receipts and payments to 3 February 2016 (5 pages)
11 March 2016Liquidators' statement of receipts and payments to 3 February 2016 (5 pages)
10 September 2015Liquidators statement of receipts and payments to 3 August 2015 (5 pages)
10 September 2015Liquidators' statement of receipts and payments to 3 August 2015 (5 pages)
10 September 2015Liquidators statement of receipts and payments to 3 August 2015 (5 pages)
10 September 2015Liquidators' statement of receipts and payments to 3 August 2015 (5 pages)
15 April 2015Liquidators' statement of receipts and payments to 3 February 2015 (9 pages)
15 April 2015Liquidators statement of receipts and payments to 3 February 2015 (9 pages)
15 April 2015Liquidators statement of receipts and payments to 3 February 2015 (9 pages)
15 April 2015Liquidators' statement of receipts and payments to 3 February 2015 (9 pages)
6 March 2015Liquidators statement of receipts and payments to 3 February 2015 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 3 February 2015 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 3 February 2015 (5 pages)
6 March 2015Liquidators statement of receipts and payments to 3 February 2015 (5 pages)
11 September 2014Liquidators' statement of receipts and payments to 3 February 2014 (5 pages)
11 September 2014Liquidators' statement of receipts and payments to 3 February 2013 (5 pages)
11 September 2014Liquidators' statement of receipts and payments to 3 February 2012 (8 pages)
11 September 2014Liquidators' statement of receipts and payments to 3 February 2012 (8 pages)
11 September 2014Liquidators statement of receipts and payments to 3 February 2013 (5 pages)
11 September 2014Liquidators' statement of receipts and payments to 3 August 2013 (5 pages)
11 September 2014Liquidators statement of receipts and payments to 3 February 2012 (8 pages)
11 September 2014Liquidators statement of receipts and payments to 3 August 2013 (5 pages)
11 September 2014Liquidators' statement of receipts and payments to 3 August 2013 (5 pages)
11 September 2014Liquidators statement of receipts and payments to 3 February 2012 (8 pages)
11 September 2014Liquidators statement of receipts and payments to 3 August 2013 (5 pages)
11 September 2014Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
11 September 2014Liquidators statement of receipts and payments to 3 February 2014 (5 pages)
11 September 2014Liquidators statement of receipts and payments to 3 February 2013 (5 pages)
11 September 2014Liquidators statement of receipts and payments to 3 August 2014 (5 pages)
11 September 2014Liquidators' statement of receipts and payments to 3 August 2012 (5 pages)
11 September 2014Liquidators' statement of receipts and payments to 3 February 2014 (5 pages)
11 September 2014Liquidators statement of receipts and payments to 3 February 2014 (5 pages)
11 September 2014Liquidators' statement of receipts and payments to 3 August 2014 (5 pages)
11 September 2014Liquidators' statement of receipts and payments to 3 August 2014 (5 pages)
11 September 2014Liquidators' statement of receipts and payments to 3 February 2013 (5 pages)
11 September 2014Liquidators statement of receipts and payments to 3 August 2014 (5 pages)
11 September 2014Liquidators statement of receipts and payments to 3 August 2012 (5 pages)
11 September 2014Liquidators' statement of receipts and payments to 3 August 2012 (5 pages)
11 April 2014Liquidators statement of receipts and payments to 4 February 2013 (10 pages)
11 April 2014Liquidators statement of receipts and payments to 4 February 2013 (10 pages)
11 April 2014Liquidators' statement of receipts and payments to 4 February 2013 (10 pages)
11 April 2014Liquidators' statement of receipts and payments to 4 February 2013 (10 pages)
10 April 2013Liquidators statement of receipts and payments to 4 February 2013 (12 pages)
10 April 2013Liquidators' statement of receipts and payments to 4 February 2013 (12 pages)
10 April 2013Liquidators' statement of receipts and payments to 4 February 2013 (12 pages)
10 April 2013Liquidators statement of receipts and payments to 4 February 2013 (12 pages)
29 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
29 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
20 March 2012Liquidators statement of receipts and payments to 13 December 2011 (12 pages)
20 March 2012Liquidators' statement of receipts and payments to 13 December 2011 (12 pages)
20 March 2012Liquidators' statement of receipts and payments to 13 December 2011 (12 pages)
15 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation
  • ANNOTATION Pursuant to an order of the Court of Appeal dated 24 August 2012, this Form 2.34B dated 13 December 2010 was declared registered on 4 February 2011 by means of registration of the Form 2.34B dated 6 January 2011. The order of Briggs j of 28 February 2012 together with the subsequent order of the Court of Appeal appear alongside this annotation.
  • ANNOTATION This form 2.34B has been registered with effect from 14 December 2010 pursuant to the court order dated 28 February 2012 of Mr Justice Briggs, which appears alongside this annotation
(24 pages)
15 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation
  • ANNOTATION Pursuant to an order of the Court of Appeal dated 24 August 2012, this Form 2.34B dated 13 December 2010 was declared registered on 4 February 2011 by means of registration of the Form 2.34B dated 6 January 2011. The order of Briggs j of 28 February 2012 together with the subsequent order of the Court of Appeal appear alongside this annotation.
  • ANNOTATION This form 2.34B has been registered with effect from 14 December 2010 pursuant to the court order dated 28 February 2012 of Mr Justice Briggs, which appears alongside this annotation
(24 pages)
13 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 13 May 2011 (2 pages)
4 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation
  • ANNOTATION Pursuant to an order of the Court of Appeal dated 24 August 2012, the Form 2.34B dated 13 December 2010 was declared registered on 4 February 2011 by means of registration of this Form 2.34B dated 6 January 2011. The order of Briggs j of 28 February 2012 together with the subsequent order of the Court of Appeal appear alongside this annotation.
(21 pages)
4 February 2011Appointment of a voluntary liquidator
  • ANNOTATION Pursuant to an order of the Court of Appeal dated 24 August 2012, the joint liquidators were declared appointed on 4 February 2011. The order of the Court of Appeal appears alongside this annotation.
(5 pages)
4 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation
  • ANNOTATION Pursuant to an order of the Court of Appeal dated 24 August 2012, the Form 2.34B dated 13 December 2010 was declared registered on 4 February 2011 by means of registration of this Form 2.34B dated 6 January 2011. The order of Briggs j of 28 February 2012 together with the subsequent order of the Court of Appeal appear alongside this annotation.
(21 pages)
4 February 2011Appointment of a voluntary liquidator
  • ANNOTATION Pursuant to an order of the Court of Appeal dated 24 August 2012, the joint liquidators were declared appointed on 4 February 2011. The order of the Court of Appeal appears alongside this annotation.
(5 pages)
13 January 2011Administrator's progress report to 13 December 2010 (14 pages)
13 January 2011Administrator's progress report to 13 December 2010 (14 pages)
14 July 2010Administrator's progress report to 16 June 2010 (11 pages)
14 July 2010Administrator's progress report to 16 June 2010 (11 pages)
19 April 2010Amended certificate of constitution of creditors' committee (1 page)
19 April 2010Amended certificate of constitution of creditors' committee (1 page)
6 April 2010Result of meeting of creditors (329 pages)
6 April 2010Result of meeting of creditors (329 pages)
22 March 2010Statement of affairs with form 2.15B (2 pages)
22 March 2010Statement of affairs with form 2.15B (2 pages)
12 March 2010Statement of administrator's proposal (328 pages)
12 March 2010Statement of administrator's proposal (328 pages)
17 February 2010Statement of affairs with form 2.14B (295 pages)
17 February 2010Statement of affairs with form 2.14B (295 pages)
27 January 2010Registered office address changed from Leigh Carr Ca 72 New Cavendish Street London W1G 8AU on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from Leigh Carr Ca 72 New Cavendish Street London W1G 8AU on 27 January 2010 (2 pages)
24 December 2009Appointment of an administrator (3 pages)
24 December 2009Appointment of an administrator (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
15 April 2009Full accounts made up to 31 October 2008 (19 pages)
15 April 2009Full accounts made up to 31 October 2008 (19 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
27 February 2009Return made up to 13/01/09; full list of members (4 pages)
27 February 2009Return made up to 13/01/09; full list of members (4 pages)
5 June 2008Full accounts made up to 31 October 2007 (20 pages)
5 June 2008Full accounts made up to 31 October 2007 (20 pages)
16 January 2008Return made up to 13/01/08; full list of members (2 pages)
16 January 2008Return made up to 13/01/08; full list of members (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
30 March 2007Full accounts made up to 31 October 2006 (19 pages)
30 March 2007Full accounts made up to 31 October 2006 (19 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
22 January 2007Return made up to 13/01/07; full list of members (2 pages)
22 January 2007Return made up to 13/01/07; full list of members (2 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
6 February 2006Notice of completion of voluntary arrangement (8 pages)
6 February 2006Notice of completion of voluntary arrangement (8 pages)
24 January 2006Full accounts made up to 31 October 2005 (17 pages)
24 January 2006Full accounts made up to 31 October 2005 (17 pages)
19 January 2006Return made up to 13/01/06; full list of members (2 pages)
19 January 2006Return made up to 13/01/06; full list of members (2 pages)
18 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2005 (9 pages)
18 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2005 (9 pages)
6 December 2005Particulars of mortgage/charge (5 pages)
6 December 2005Particulars of mortgage/charge (5 pages)
10 November 2005Particulars of mortgage/charge (5 pages)
10 November 2005Particulars of mortgage/charge (5 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
7 April 2005Particulars of mortgage/charge (7 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
10 March 2005Full accounts made up to 31 October 2004 (15 pages)
10 March 2005Full accounts made up to 31 October 2004 (15 pages)
24 January 2005Return made up to 13/01/05; full list of members (8 pages)
24 January 2005Return made up to 13/01/05; full list of members (8 pages)
24 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2004 (2 pages)
24 November 2004Auditor's resignation (1 page)
24 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2004 (2 pages)
24 November 2004Auditor's resignation (1 page)
4 November 2004Particulars of mortgage/charge (5 pages)
4 November 2004Particulars of mortgage/charge (5 pages)
21 September 2004Company name changed cougar leasing LIMITED\certificate issued on 21/09/04 (2 pages)
21 September 2004Company name changed cougar leasing LIMITED\certificate issued on 21/09/04 (2 pages)
27 July 2004Full accounts made up to 30 April 2003 (18 pages)
27 July 2004Full accounts made up to 30 April 2003 (18 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
13 May 2004Full accounts made up to 30 April 2002 (17 pages)
13 May 2004Full accounts made up to 30 April 2002 (17 pages)
20 April 2004Return made up to 13/01/04; full list of members (8 pages)
20 April 2004Return made up to 13/01/04; full list of members (8 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
8 March 2004Administrator's abstract of receipts and payments (2 pages)
8 March 2004Administrator's abstract of receipts and payments (2 pages)
16 February 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
16 February 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
24 January 2004Registered office changed on 24/01/04 from: east house 109 south worple way london SW14 8TN (1 page)
24 January 2004Registered office changed on 24/01/04 from: east house 109 south worple way london SW14 8TN (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004New director appointed (2 pages)
6 January 2004Notice of discharge of Administration Order (3 pages)
6 January 2004Notice of discharge of Administration Order (3 pages)
12 December 2003Administrator's abstract of receipts and payments (3 pages)
12 December 2003Administrator's abstract of receipts and payments (3 pages)
11 December 2003New director appointed (3 pages)
11 December 2003New director appointed (3 pages)
15 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 October 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (1 page)
4 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Notice of result of meeting of creditors (5 pages)
28 August 2003Notice of result of meeting of creditors (5 pages)
7 August 2003Statement of administrator's proposal (56 pages)
7 August 2003Statement of administrator's proposal (56 pages)
27 May 2003Notice of Administration Order (1 page)
27 May 2003Notice of Administration Order (1 page)
28 January 2003Return made up to 13/01/03; full list of members (5 pages)
28 January 2003Return made up to 13/01/03; full list of members (5 pages)
9 April 2002Nc inc already adjusted 25/03/02 (2 pages)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Nc inc already adjusted 25/03/02 (2 pages)
9 April 2002Ad 25/03/02--------- £ si 100000@1=100000 £ ic 1300000/1400000 (2 pages)
9 April 2002Ad 25/03/02--------- £ si 100000@1=100000 £ ic 1300000/1400000 (2 pages)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2002Return made up to 13/01/02; full list of members (5 pages)
31 January 2002Return made up to 13/01/02; full list of members (5 pages)
15 November 2001Full accounts made up to 30 April 2001 (16 pages)
15 November 2001Full accounts made up to 30 April 2001 (16 pages)
10 September 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
10 September 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
4 September 2001Amending 882 18/06/01 1200000*£1 (2 pages)
4 September 2001Amending 882 18/06/01 1200000*£1 (2 pages)
4 September 2001Amend res inc cap 18/06/01 (1 page)
4 September 2001Amend res inc cap 18/06/01 (1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2001£ nc 1000000/1300000 18/06/01 (3 pages)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2001Ad 18/06/01--------- £ si 1200000@1=1200000 £ ic 100000/1300000 (3 pages)
27 June 2001Ad 18/06/01--------- £ si 1200000@1=1200000 £ ic 100000/1300000 (3 pages)
27 June 2001£ nc 1000000/1300000 18/06/01 (3 pages)
20 June 2001Particulars of mortgage/charge (5 pages)
20 June 2001Particulars of mortgage/charge (5 pages)
5 April 2001Ad 14/01/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
5 April 2001Ad 14/01/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
9 February 2001Return made up to 13/01/01; full list of members (5 pages)
9 February 2001Return made up to 13/01/01; full list of members (5 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned (1 page)
29 August 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
29 August 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
28 July 2000Particulars of mortgage/charge (8 pages)
28 July 2000Particulars of mortgage/charge (8 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
29 June 2000Particulars of mortgage/charge (9 pages)
29 June 2000Particulars of mortgage/charge (9 pages)
6 June 2000Ad 12/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2000Ad 12/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000New director appointed (2 pages)
10 March 2000Company name changed cougar international airways lim ited\certificate issued on 13/03/00 (2 pages)
10 March 2000Company name changed cougar international airways lim ited\certificate issued on 13/03/00 (2 pages)
13 January 2000Incorporation (15 pages)
13 January 2000Incorporation (15 pages)