London
WC1A 2NS
Director Name | Mr Philip Thomas Lloyd |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Senior Vice President |
Country of Residence | Scotland |
Correspondence Address | 21-22 Bloomsbury Square London WC1A 2NS |
Director Name | Mr Christopher Michael Devaney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(17 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21-22 Bloomsbury Square London WC1A 2NS |
Director Name | John William Morris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Mr Allen Edward Eden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2012) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shootacre House Shootacre Lane Princes Risborough Buckinghamshire HP27 9NN |
Director Name | Mrs Penelope Frances Kate Martin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2012) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 331 Petersham Road Richmond Surrey TW10 7DB |
Director Name | Mr Robin Simon Southwell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fairmile Court Cobham Surrey KT11 2DS |
Director Name | Andrew Boyd |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Peter David Harraway |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Tristan George Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 September 2020) |
Role | Company Director |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Randeep Singh Sagoo |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Dirk Josef Cornelia Goovaerts |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 December 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 2016) |
Role | Svp Continental Europe |
Country of Residence | Romania |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Deon Van Niekerk |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 July 2016(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Priors Keep Fleet Hampshire GU52 7LB |
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21-22 Bloomsbury Square London WC1A 2NS |
Director Name | Mr John Henderson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | menziesaviation.com |
---|---|
Telephone | 01293 504871 |
Telephone region | Crawley |
Registered Address | 21-22 Bloomsbury Square London WC1A 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Menzies Aviation (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,948,000 |
Net Worth | -£1,430,000 |
Cash | £120,000 |
Current Liabilities | £3,968,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
21 March 2011 | Delivered on: 23 March 2011 Satisfied on: 9 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
8 December 2010 | Delivered on: 11 December 2010 Satisfied on: 9 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See image for full details. Fully Satisfied |
21 October 2008 | Delivered on: 1 November 2008 Satisfied on: 9 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
28 March 2008 | Delivered on: 3 April 2008 Satisfied on: 9 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 June 2007 | Delivered on: 5 July 2007 Satisfied on: 9 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
3 July 2007 | Delivered on: 5 July 2007 Satisfied on: 9 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
13 November 2023 | Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 13 November 2023 (2 pages) |
13 November 2023 | Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to 21-22 Bloomsbury Square London WC1A 2NS on 13 November 2023 (1 page) |
21 August 2023 | Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages) |
18 August 2023 | Secretary's details changed for Mr Owen Stephen Harkins on 27 July 2023 (1 page) |
21 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
15 December 2022 | Full accounts made up to 31 December 2021 (20 pages) |
14 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
18 November 2021 | Director's details changed for Mr Philip Lloyd on 18 November 2021 (2 pages) |
9 November 2021 | Full accounts made up to 31 December 2020 (21 pages) |
31 August 2021 | Appointment of Mr Philip Lloyd as a director on 31 August 2021
|
31 August 2021 | Termination of appointment of John Henderson as a director on 31 August 2021 (1 page) |
17 August 2021 | Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 3 May 2021 with updates (5 pages) |
12 April 2021 | Full accounts made up to 31 December 2019 (26 pages) |
7 September 2020 | Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page) |
7 September 2020 | Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
12 December 2019 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 12 December 2019 (1 page) |
9 December 2019 | Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 9 December 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
13 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
9 May 2019 | Termination of appointment of Deon Van Niekerk as a director on 9 May 2019 (1 page) |
9 May 2019 | Appointment of Mr John Henderson as a director on 9 May 2019 (2 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
21 July 2016 | Termination of appointment of Randeep Singh Sagoo as a director on 13 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Randeep Singh Sagoo as a director on 13 July 2016 (1 page) |
19 July 2016 | Appointment of Deon Van Niekerk as a director on 13 July 2016 (2 pages) |
19 July 2016 | Appointment of Deon Van Niekerk as a director on 13 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr David Alastair Trollope as a director on 13 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr David Alastair Trollope as a director on 13 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 13 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 13 July 2016 (1 page) |
13 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
11 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 February 2015 | Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages) |
13 January 2015 | Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 31 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Peter David Harraway as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Peter David Harraway as a director on 31 December 2014 (1 page) |
31 December 2014 | Director's details changed for Peter David Harraway on 15 August 2014 (2 pages) |
31 December 2014 | Director's details changed for Peter David Harraway on 15 August 2014 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 August 2014 | Termination of appointment of Andrew Boyd as a director on 15 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Randeep Singh Sagoo as a director on 15 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Randeep Singh Sagoo as a director on 15 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Andrew Boyd as a director on 15 August 2014 (1 page) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (4 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Appointment of Andrew Boyd as a director (3 pages) |
17 August 2012 | Appointment of Andrew Boyd as a director (3 pages) |
16 August 2012 | Auditor's resignation (1 page) |
16 August 2012 | Auditor's resignation (1 page) |
10 August 2012 | Termination of appointment of Penelope Martin as a director (2 pages) |
10 August 2012 | Termination of appointment of Robin Southwell as a director (2 pages) |
10 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
10 August 2012 | Registered office address changed from Airbase Flight Support Limited Gatwick Gate Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG on 10 August 2012 (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2012 | Termination of appointment of Clyde Secretaries Limited as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Penelope Martin as a director (2 pages) |
10 August 2012 | Appointment of Tristan George Turnbull as a secretary (3 pages) |
10 August 2012 | Appointment of Tristan George Turnbull as a secretary (3 pages) |
10 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 August 2012 | Termination of appointment of Allen Eden as a director (2 pages) |
10 August 2012 | Termination of appointment of Robin Southwell as a director (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 August 2012 | Termination of appointment of Clyde Secretaries Limited as a secretary (2 pages) |
10 August 2012 | Registered office address changed from Airbase Flight Support Limited Gatwick Gate Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG on 10 August 2012 (2 pages) |
10 August 2012 | Appointment of Peter David Harraway as a director (3 pages) |
10 August 2012 | Termination of appointment of Allen Eden as a director (2 pages) |
10 August 2012 | Appointment of Peter David Harraway as a director (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
11 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (15 pages) |
11 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (15 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 51 eastcheap london EC3M 1JP (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 51 eastcheap london EC3M 1JP (1 page) |
29 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
29 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
20 November 2008 | Return made up to 24/10/08; full list of members (6 pages) |
20 November 2008 | Return made up to 24/10/08; full list of members (6 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
13 February 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 February 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 January 2008 | Return made up to 24/10/07; full list of members (6 pages) |
9 January 2008 | Return made up to 24/10/07; full list of members (6 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (5 pages) |
5 July 2007 | Particulars of mortgage/charge (5 pages) |
3 January 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
3 January 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
4 December 2006 | Company name changed minmar (800) LIMITED\certificate issued on 04/12/06 (2 pages) |
4 December 2006 | Company name changed minmar (800) LIMITED\certificate issued on 04/12/06 (2 pages) |
24 October 2006 | Incorporation (27 pages) |
24 October 2006 | Incorporation (27 pages) |