GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, December 2016
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 7th, September 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to May 31, 2016
filed on: 26th, August 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On November 4, 2015 director's details were changed
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 86 Kings Acre Coggeshall Colchester Essex CO6 1NY. Change occurred on November 11, 2015. Company's previous address: 47 Tilkey Road Coggeshall Essex CO6 1PQ.
filed on: 11th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 15th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2015
filed on: 14th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 14, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 3rd, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2014
filed on: 17th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 17, 2014: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 47 Tilkey Road Coggeshall Essex CO6 1PQ. Change occurred on September 16, 2014. Company's previous address: 47 Tilkery Road Coggeshall Essex CO6 1PQ United Kingdom.
filed on: 16th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 13th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2013
filed on: 18th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 18, 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 7, 2012. Old Address: 80 Ilex Close Colchester CO2 9QE United Kingdom
filed on: 7th, November 2012
|
address |
Free Download
(1 page)
|
CH01 |
On November 7, 2012 director's details were changed
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2012
filed on: 18th, October 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On September 27, 2012 director's details were changed
filed on: 27th, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 8th, May 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 19, 2012. Old Address: Flat 12 Reverdy House Earlswood Way Colchester Essex CO2 9JP England
filed on: 19th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2011
filed on: 27th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 7th, June 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2010 to August 31, 2010
filed on: 7th, June 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2010
filed on: 9th, September 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On September 7, 2010 director's details were changed
filed on: 9th, September 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed d m aviation services LIMITEDcertificate issued on 29/06/10
filed on: 29th, June 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, June 2010
|
change of name |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 8th, September 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2009
|
incorporation |
Free Download
(13 pages)
|