Advanced company searchLink opens in new window

BRITISH MIDLAND AIRWAYS LIMITED

Company number 00464648

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2012 TM01 Termination of appointment of Simone Menne as a director
13 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 167
03 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163
03 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160
30 Apr 2012 AP01 Appointment of Christopher Mark Haynes as a director
26 Apr 2012 AP03 Appointment of Alan Kerr Buchanan as a secretary
26 Apr 2012 AP01 Appointment of Nicholas Swift as a director
24 Apr 2012 AP01 Appointment of Peter Anthony Simpson as a director
24 Apr 2012 AP01 Appointment of Lynne Louise Embleton as a director
24 Apr 2012 TM02 Termination of appointment of Simone Menne as a secretary
24 Apr 2012 TM01 Termination of appointment of Jorg Hennemann as a director
24 Apr 2012 TM01 Termination of appointment of Wolfgang Prock-Schauer as a director
24 Apr 2012 TM01 Termination of appointment of Nigel Turner as a director
20 Apr 2012 AA Full accounts made up to 31 December 2011
19 Apr 2012 TM01 Termination of appointment of Vagn Sorensen as a director
13 Mar 2012 AP01 Appointment of Vagn Ove Sorensen as a director
12 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159
12 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161
12 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162
08 Jan 2012 AA Full accounts made up to 31 December 2010
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109
04 Oct 2011 CH01 Director's details changed for Ms Simone Menne on 20 September 2011
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110