London
EC4Y 8EN
Director Name | Mr Timothy Charles William Godwin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2014(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kildare House 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Timothy Charles William Godwin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2014(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Secretary Name | Mr Rodney Guy Venables |
---|---|
Status | Closed |
Appointed | 05 September 2014(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 October 2017) |
Role | Company Director |
Correspondence Address | Kildare House 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Nigel Edward Leavy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boot Cottage Boot Street Stonesfield Witney Oxfordshire OX29 8PX |
Director Name | Barry Stephen Giddings |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunters Close Chartridge Lane Chesham Buckinghamshire HP5 2RJ |
Secretary Name | Gary Withey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxwarren Pyrford Woods Woking Surrey Gu22 |
Secretary Name | Nigel Leavy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 2010) |
Role | Company Director |
Correspondence Address | 16 Thorney Leys Business Park Witney Oxon OX28 4GE |
Director Name | Prof Jeremy Roland Dale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Mr Roger Lane-Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Secretary Name | Paul Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2012) |
Role | Company Director |
Correspondence Address | St Marys Court The Broadway Old Amersham Buckinghamshire HP7 0UT |
Secretary Name | Mr Paul Preece |
---|---|
Status | Resigned |
Appointed | 04 November 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2012) |
Role | Company Director |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Secretary Name | Mr Paul Stuart Preece |
---|---|
Status | Resigned |
Appointed | 13 September 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2013) |
Role | Company Director |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Mr Timothy Kendall Morris |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Mr Timothy Edward Baldwin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Molteno Road Watford Herts WD17 4UD |
Director Name | Mr Tim Ewing Harper |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Chapel Crosshills Road Cononley Keighley West Yorkshire BD20 8LQ |
Secretary Name | Miss Efua Frempomaa Forson |
---|---|
Status | Resigned |
Appointed | 07 November 2013(5 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 05 September 2014) |
Role | Company Director |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | www.cientifica.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 31264933 |
Telephone region | London |
Registered Address | Kildare House 3 Dorset Rise London EC4Y 8EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
- | OTHER 56.33% - |
---|---|
18.6k at £0.2 | Ashok Pattani 4.39% Deferred |
18.6k at £0.2 | Dsl Client Nominees LTD A/c Gla90004 4.39% Deferred |
18.6k at £0.2 | Vontobel Investments LTD 4.39% Deferred |
666.7k at £0.005 | Chase Nominees LTD 2.67% Ordinary |
621.7k at £0.005 | Jeremy Dale 2.49% Ordinary |
74.8k at £0.2 | Isi Nominees LTD A/c Admagt 17.62% Deferred |
481.7k at £0.005 | Robert Crouch 1.93% Ordinary |
407.6k at £0.005 | Panmure Gordon (Uk) LTD A/c Mainprin 1.63% Ordinary |
381.7k at £0.005 | Desmond Owend 1.53% Ordinary |
332.6k at £0.005 | Octopus Investments Nominees LTD A/c Eureka 1.33% Ordinary |
325k at £0.005 | Hsbc Global Custody Nominee (Uk) LTD A/c 699955 1.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,000 |
Cash | £131,000 |
Current Liabilities | £81,000 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 September 2012 | Delivered on: 5 September 2012 Satisfied on: 5 November 2013 Persons entitled: Drury Lane (Jersey) Limited Classification: 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, fixed plant & machinery see image for full details. Fully Satisfied |
---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
20 February 2017 | Confirmation statement made on 11 January 2017 with updates (36 pages) |
20 February 2017 | Confirmation statement made on 11 January 2017 with updates (36 pages) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Application to strike the company off the register (3 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (26 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (26 pages) |
10 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
13 January 2016 | Registered office address changed from , Kildare House Dorset Rise, London, EC4Y 8EN, England to C/O Hewitson Moorhead (6th Floor) Kildare House 3 Dorset Rise London EC4Y 8EN on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from , 3 Noble Street, London, EC2V 7EE to C/O Hewitson Moorhead (6th Floor) Kildare House 3 Dorset Rise London EC4Y 8EN on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from , 3 Noble Street, London, EC2V 7EE to C/O Hewitson Moorhead (6th Floor) Kildare House 3 Dorset Rise London EC4Y 8EN on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from , Kildare House Dorset Rise, London, EC4Y 8EN, England to C/O Hewitson Moorhead (6th Floor) Kildare House 3 Dorset Rise London EC4Y 8EN on 13 January 2016 (1 page) |
6 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
23 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
23 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
20 February 2015 | Resolutions
|
6 February 2015 | Annual return made up to 11 January 2015 no member list Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 11 January 2015 no member list Statement of capital on 2015-02-06
|
5 February 2015 | Director's details changed for Mr Rodney Guy Venables on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Rodney Guy Venables on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Rodney Guy Venables on 5 February 2015 (2 pages) |
20 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2014 (2 pages) |
20 November 2014 | Notice of completion of voluntary arrangement (14 pages) |
20 November 2014 | Notice of completion of voluntary arrangement (14 pages) |
20 November 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Tim Ewing Harper as a director on 8 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Tim Ewing Harper as a director on 8 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Tim Ewing Harper as a director on 8 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Tim Ewing Harper as a director on 8 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Timothy Charles William Godwin as a director on 4 September 2014 (2 pages) |
9 October 2014 | Termination of appointment of Tim Ewing Harper as a director on 8 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Timothy Charles William Godwin as a director on 3 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Timothy Charles William Godwin as a director on 4 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Timothy Charles William Godwin as a director on 3 September 2014 (2 pages) |
9 October 2014 | Termination of appointment of Tim Ewing Harper as a director on 8 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Timothy Charles William Godwin as a director on 3 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Timothy Charles William Godwin as a director on 4 September 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (28 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (28 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
8 September 2014 | Termination of appointment of Timothy Edward Baldwin as a director on 4 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Timothy Edward Baldwin as a director on 4 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Timothy Edward Baldwin as a director on 4 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Rodney Guy Venables as a secretary on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Rodney Guy Venables as a secretary on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Rodney Guy Venables as a secretary on 5 September 2014 (2 pages) |
6 September 2014 | Termination of appointment of Efua Frempomaa Forson as a secretary on 5 September 2014 (1 page) |
6 September 2014 | Termination of appointment of Efua Frempomaa Forson as a secretary on 5 September 2014 (1 page) |
6 September 2014 | Termination of appointment of Efua Frempomaa Forson as a secretary on 5 September 2014 (1 page) |
25 March 2014 | Annual return made up to 11 January 2014 no member list Statement of capital on 2014-03-25
|
25 March 2014 | Register(s) moved to registered office address (1 page) |
25 March 2014 | Annual return made up to 11 January 2014 no member list Statement of capital on 2014-03-25
|
25 March 2014 | Register(s) moved to registered office address (1 page) |
2 January 2014 | Statement of capital following an allotment of shares on 10 March 2011
|
2 January 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 3 December 2012
|
2 January 2014 | Statement of capital following an allotment of shares on 22 October 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 3 December 2012
|
2 January 2014 | Statement of capital following an allotment of shares on 3 December 2012
|
2 January 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 10 March 2011
|
2 January 2014 | Statement of capital following an allotment of shares on 4 November 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 22 October 2013
|
27 November 2013 | Resolutions
|
27 November 2013 | Resolutions
|
12 November 2013 | Appointment of Miss Efua Frempomaa Forson as a secretary (1 page) |
12 November 2013 | Appointment of Miss Efua Frempomaa Forson as a secretary (1 page) |
7 November 2013 | Termination of appointment of Paul Preece as a secretary (1 page) |
7 November 2013 | Termination of appointment of Paul Preece as a secretary (1 page) |
5 November 2013 | Satisfaction of charge 1 in full (4 pages) |
5 November 2013 | Satisfaction of charge 1 in full (4 pages) |
4 November 2013 | Company name changed avia health informatics PUBLIC LIMITED COMPANY\certificate issued on 04/11/13
|
4 November 2013 | Change of name notice (2 pages) |
4 November 2013 | Change of name notice (2 pages) |
4 November 2013 | Company name changed avia health informatics PUBLIC LIMITED COMPANY\certificate issued on 04/11/13
|
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
25 October 2013 | Termination of appointment of Jeremy Dale as a director (1 page) |
25 October 2013 | Termination of appointment of Timothy Morris as a director (1 page) |
25 October 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
25 October 2013 | Termination of appointment of Timothy Morris as a director (1 page) |
25 October 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
25 October 2013 | Termination of appointment of Roger Lane-Smith as a director (1 page) |
25 October 2013 | Termination of appointment of Roger Lane-Smith as a director (1 page) |
25 October 2013 | Termination of appointment of Jeremy Dale as a director (1 page) |
24 October 2013 | Resolutions
|
24 October 2013 | Resolutions
|
23 October 2013 | Appointment of Mr Timothy Edward Baldwin as a director (2 pages) |
23 October 2013 | Appointment of Mr Timothy Edward Baldwin as a director (2 pages) |
23 October 2013 | Appointment of Mr Timothy Ewing Harper as a director (2 pages) |
23 October 2013 | Appointment of Mr Rodney Guy Venables as a director (2 pages) |
23 October 2013 | Appointment of Mr Rodney Guy Venables as a director (2 pages) |
23 October 2013 | Appointment of Mr Timothy Ewing Harper as a director (2 pages) |
22 October 2013 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
22 October 2013 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
30 August 2013 | Section 519 (1 page) |
30 August 2013 | Section 519 (1 page) |
21 April 2013 | Annual return made up to 11 January 2013 no member list (6 pages) |
21 April 2013 | Annual return made up to 11 January 2013 no member list (6 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
30 November 2012 | Appointment of Mr Paul Stuart Preece as a secretary (1 page) |
30 November 2012 | Appointment of Mr Paul Stuart Preece as a secretary (1 page) |
30 November 2012 | Appointment of Mr Timothy Kendall Morris as a director (2 pages) |
30 November 2012 | Appointment of Mr Timothy Kendall Morris as a director (2 pages) |
22 October 2012 | Group of companies' accounts made up to 31 March 2012 (41 pages) |
22 October 2012 | Group of companies' accounts made up to 31 March 2012 (41 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 August 2012 | Termination of appointment of Barry Giddings as a director (1 page) |
22 August 2012 | Termination of appointment of Paul Preece as a secretary (1 page) |
22 August 2012 | Termination of appointment of Paul Preece as a secretary (1 page) |
22 August 2012 | Termination of appointment of Barry Giddings as a director (1 page) |
7 August 2012 | Termination of appointment of Paul Preece as a secretary (1 page) |
7 August 2012 | Termination of appointment of Paul Preece as a secretary (1 page) |
4 May 2012 | Registered office address changed from , 16 Thorney Leys Business Park, Witney, Oxon, OX28 4GE on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 16 Thorney Leys Business Park Witney Oxon OX28 4GE on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from , 16 Thorney Leys Business Park, Witney, Oxon, OX28 4GE on 4 May 2012 (1 page) |
5 April 2012 | Register(s) moved to registered inspection location (1 page) |
5 April 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (11 pages) |
5 April 2012 | Register(s) moved to registered inspection location (1 page) |
5 April 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (11 pages) |
5 April 2012 | Register inspection address has been changed (1 page) |
30 March 2012 | Termination of appointment of Nigel Leavy as a director (2 pages) |
30 March 2012 | Termination of appointment of Nigel Leavy as a director (2 pages) |
30 January 2012 | Group of companies' accounts made up to 31 March 2011 (46 pages) |
30 January 2012 | Group of companies' accounts made up to 31 March 2011 (46 pages) |
15 April 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (32 pages) |
15 April 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (32 pages) |
14 April 2011 | Director's details changed for Barry Stephen Giddings on 5 February 2010 (2 pages) |
14 April 2011 | Appointment of Mr Paul Preece as a secretary (1 page) |
14 April 2011 | Appointment of Mr Paul Preece as a secretary (1 page) |
14 April 2011 | Director's details changed for Barry Stephen Giddings on 5 February 2010 (2 pages) |
14 April 2011 | Director's details changed for Barry Stephen Giddings on 5 February 2010 (2 pages) |
14 April 2011 | Appointment of a director (2 pages) |
14 April 2011 | Appointment of a director (2 pages) |
29 November 2010 | Section 519 (1 page) |
29 November 2010 | Section 519 (1 page) |
18 November 2010 | Resolutions
|
18 November 2010 | Appointment of Paul Preece as a secretary (3 pages) |
18 November 2010 | Termination of appointment of Nigel Leavy as a secretary (2 pages) |
18 November 2010 | Termination of appointment of Nigel Leavy as a secretary (2 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Appointment of Paul Preece as a secretary (3 pages) |
7 September 2010 | Group of companies' accounts made up to 31 March 2010 (39 pages) |
7 September 2010 | Group of companies' accounts made up to 31 March 2010 (39 pages) |
17 August 2010 | Appointment of Jeremy Dale as a director (3 pages) |
17 August 2010 | Appointment of Roger Lane-Smith as a director (3 pages) |
17 August 2010 | Appointment of Jeremy Dale as a director (3 pages) |
17 August 2010 | Appointment of Roger Lane-Smith as a director (3 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 13 November 2009
|
22 April 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
22 April 2010 | Statement of capital following an allotment of shares on 13 November 2009
|
22 April 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
17 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (42 pages) |
17 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (42 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 13 November 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 13 November 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
26 November 2009 | Registered office address changed from , 4 Bedford Row, London, WC1R 4DF on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from , 4 Bedford Row, London, WC1R 4DF on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 26 November 2009 (2 pages) |
19 November 2009 | Resolutions
|
19 November 2009 | Resolutions
|
18 November 2009 | Appointment of Nigel Leavy as a secretary (3 pages) |
18 November 2009 | Appointment of Nigel Leavy as a secretary (3 pages) |
18 November 2009 | Termination of appointment of Gary Withey as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Gary Withey as a secretary (2 pages) |
13 November 2009 | Company name changed avia investments PLC\certificate issued on 13/11/09
|
13 November 2009 | Change of name notice (2 pages) |
13 November 2009 | Change of name notice (2 pages) |
13 November 2009 | Company name changed avia investments PLC\certificate issued on 13/11/09
|
18 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
12 August 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
12 August 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
26 June 2009 | Return made up to 11/01/09; full list of members (15 pages) |
26 June 2009 | Return made up to 11/01/09; full list of members (15 pages) |
23 May 2008 | Ad 28/02/08\gbp si [email protected]=50000\gbp ic 43752/93752\ (2 pages) |
23 May 2008 | Ad 28/02/08\gbp si [email protected]=50000\gbp ic 43752/93752\ (2 pages) |
20 May 2008 | Ad 28/04/08\gbp si [email protected]=25000\gbp ic 18752/43752\ (2 pages) |
20 May 2008 | Ad 28/04/08\gbp si [email protected]=25000\gbp ic 18752/43752\ (2 pages) |
5 March 2008 | Ad 05/02/08\gbp si [email protected]=1500\gbp ic 17252/18752\ (2 pages) |
5 March 2008 | Ad 05/02/08\gbp si [email protected]=17250\gbp ic 2/17252\ (2 pages) |
5 March 2008 | Ad 05/02/08\gbp si [email protected]=17250\gbp ic 2/17252\ (2 pages) |
5 March 2008 | Ad 05/02/08\gbp si [email protected]=1500\gbp ic 17252/18752\ (2 pages) |
3 March 2008 | Resolutions
|
3 March 2008 | Nc inc already adjusted 12/02/08 (1 page) |
3 March 2008 | Nc inc already adjusted 12/02/08 (1 page) |
3 March 2008 | S-div (2 pages) |
3 March 2008 | S-div (2 pages) |
3 March 2008 | Resolutions
|
3 March 2008 | Resolutions
|
3 March 2008 | Resolutions
|
28 February 2008 | Certificate of authorisation to commence business and borrow (1 page) |
28 February 2008 | Certificate of authorisation to commence business and borrow (1 page) |
28 February 2008 | Application to commence business (2 pages) |
28 February 2008 | Application to commence business (2 pages) |
14 February 2008 | Secretary resigned;director resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned;director resigned (1 page) |
11 January 2008 | Incorporation (19 pages) |
11 January 2008 | Incorporation (19 pages) |