Company NameAirbase Flight Support Limited
DirectorsPhilip Thomas Lloyd and Christopher Michael Devaney
Company StatusActive
Company Number05976912
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Previous NameMinmar (800) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Owen Stephen Harkins
StatusCurrent
Appointed04 September 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Director NameMr Philip Thomas Lloyd
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleSenior Vice President
Country of ResidenceScotland
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(17 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Director NameJohn William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Allen Edward Eden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShootacre House Shootacre Lane
Princes Risborough
Buckinghamshire
HP27 9NN
Director NameMrs Penelope Frances Kate Martin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address331 Petersham Road
Richmond
Surrey
TW10 7DB
Director NameMr Robin Simon Southwell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairmile Court
Cobham
Surrey
KT11 2DS
Director NameAndrew Boyd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 August 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Peter David Harraway
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameTristan George Turnbull
NationalityBritish
StatusResigned
Appointed01 August 2012(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 September 2020)
RoleCompany Director
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Randeep Singh Sagoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Dirk Josef Cornelia Goovaerts
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed31 December 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2016)
RoleSvp Continental Europe
Country of ResidenceRomania
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Deon Van Niekerk
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed13 July 2016(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Priors Keep
Fleet
Hampshire
GU52 7LB
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Director NameMr John Henderson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websitemenziesaviation.com
Telephone01293 504871
Telephone regionCrawley

Location

Registered Address21-22 Bloomsbury Square
London
WC1A 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Menzies Aviation (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,948,000
Net Worth-£1,430,000
Cash£120,000
Current Liabilities£3,968,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2024 (2 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

21 March 2011Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

21 December 2023Full accounts made up to 31 December 2022 (19 pages)
13 November 2023Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 13 November 2023 (2 pages)
13 November 2023Registered 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 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
18 August 2023Secretary's details changed for Mr Owen Stephen Harkins on 27 July 2023 (1 page)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 31 December 2021 (20 pages)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
18 November 2021Director's details changed for Mr Philip Lloyd on 18 November 2021 (2 pages)
9 November 2021Full accounts made up to 31 December 2020 (21 pages)
31 August 2021Appointment of Mr Philip Lloyd as a director on 31 August 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/11/2021 under section 1088 of the Companies Act 2006
(2 pages)
31 August 2021Termination of appointment of John Henderson as a director on 31 August 2021 (1 page)
17 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
5 May 2021Confirmation statement made on 3 May 2021 with updates (5 pages)
12 April 2021Full accounts made up to 31 December 2019 (26 pages)
7 September 2020Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page)
7 September 2020Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
12 December 2019Registered 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 2019Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 9 December 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
13 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
9 May 2019Termination of appointment of Deon Van Niekerk as a director on 9 May 2019 (1 page)
9 May 2019Appointment of Mr John Henderson as a director on 9 May 2019 (2 pages)
5 June 2018Full accounts made up to 31 December 2017 (20 pages)
9 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
17 July 2017Full accounts made up to 31 December 2016 (20 pages)
17 July 2017Full accounts made up to 31 December 2016 (20 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
21 July 2016Termination of appointment of Randeep Singh Sagoo as a director on 13 July 2016 (1 page)
21 July 2016Termination of appointment of Randeep Singh Sagoo as a director on 13 July 2016 (1 page)
19 July 2016Appointment of Deon Van Niekerk as a director on 13 July 2016 (2 pages)
19 July 2016Appointment of Deon Van Niekerk as a director on 13 July 2016 (2 pages)
19 July 2016Appointment of Mr David Alastair Trollope as a director on 13 July 2016 (2 pages)
19 July 2016Appointment of Mr David Alastair Trollope as a director on 13 July 2016 (2 pages)
18 July 2016Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 13 July 2016 (1 page)
18 July 2016Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 13 July 2016 (1 page)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
11 July 2016Full accounts made up to 31 December 2015 (20 pages)
11 July 2016Full accounts made up to 31 December 2015 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages)
9 February 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages)
9 February 2015Registered 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 2015Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages)
13 January 2015Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 31 December 2014 (2 pages)
13 January 2015Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 31 December 2014 (2 pages)
31 December 2014Termination of appointment of Peter David Harraway as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Peter David Harraway as a director on 31 December 2014 (1 page)
31 December 2014Director's details changed for Peter David Harraway on 15 August 2014 (2 pages)
31 December 2014Director's details changed for Peter David Harraway on 15 August 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
22 August 2014Termination of appointment of Andrew Boyd as a director on 15 August 2014 (1 page)
22 August 2014Appointment of Mr Randeep Singh Sagoo as a director on 15 August 2014 (2 pages)
22 August 2014Appointment of Mr Randeep Singh Sagoo as a director on 15 August 2014 (2 pages)
22 August 2014Termination of appointment of Andrew Boyd as a director on 15 August 2014 (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders (4 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
17 August 2012Appointment of Andrew Boyd as a director (3 pages)
17 August 2012Appointment of Andrew Boyd as a director (3 pages)
16 August 2012Auditor's resignation (1 page)
16 August 2012Auditor's resignation (1 page)
10 August 2012Termination of appointment of Penelope Martin as a director (2 pages)
10 August 2012Termination of appointment of Robin Southwell as a director (2 pages)
10 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
10 August 2012Registered 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 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2012Termination of appointment of Clyde Secretaries Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Penelope Martin as a director (2 pages)
10 August 2012Appointment of Tristan George Turnbull as a secretary (3 pages)
10 August 2012Appointment of Tristan George Turnbull as a secretary (3 pages)
10 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 August 2012Termination of appointment of Allen Eden as a director (2 pages)
10 August 2012Termination of appointment of Robin Southwell as a director (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2012Termination of appointment of Clyde Secretaries Limited as a secretary (2 pages)
10 August 2012Registered 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 2012Appointment of Peter David Harraway as a director (3 pages)
10 August 2012Termination of appointment of Allen Eden as a director (2 pages)
10 August 2012Appointment of Peter David Harraway as a director (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 August 2012Full accounts made up to 31 March 2012 (12 pages)
6 August 2012Full accounts made up to 31 March 2012 (12 pages)
21 November 2011Full accounts made up to 31 March 2011 (13 pages)
21 November 2011Full accounts made up to 31 March 2011 (13 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
11 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
11 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
22 January 2009Registered office changed on 22/01/2009 from 51 eastcheap london EC3M 1JP (1 page)
22 January 2009Registered office changed on 22/01/2009 from 51 eastcheap london EC3M 1JP (1 page)
29 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
29 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
20 November 2008Return made up to 24/10/08; full list of members (6 pages)
20 November 2008Return made up to 24/10/08; full list of members (6 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
13 February 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 February 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
9 January 2008Return made up to 24/10/07; full list of members (6 pages)
9 January 2008Return made up to 24/10/07; full list of members (6 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
3 January 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
3 January 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
4 December 2006Company name changed minmar (800) LIMITED\certificate issued on 04/12/06 (2 pages)
4 December 2006Company name changed minmar (800) LIMITED\certificate issued on 04/12/06 (2 pages)
24 October 2006Incorporation (27 pages)
24 October 2006Incorporation (27 pages)