- Company Overview for BRITISH MIDLAND AIRWAYS LIMITED (00464648)
- Filing history for BRITISH MIDLAND AIRWAYS LIMITED (00464648)
- People for BRITISH MIDLAND AIRWAYS LIMITED (00464648)
- Charges for BRITISH MIDLAND AIRWAYS LIMITED (00464648)
- More for BRITISH MIDLAND AIRWAYS LIMITED (00464648)
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 |