- 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) |
---|---|---|---|
27 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 | |
06 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
23 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 | |
23 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 | |
23 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 | |
09 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 16 June 2011
|
|
13 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 | |
12 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 | |
12 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 166 | |
20 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 165 | |
01 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
01 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Sep 2010 | AP01 | Appointment of Ms Simone Menne as a director | |
20 Sep 2010 | AP03 | Appointment of Simone Menne as a secretary | |
02 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
06 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 9 June 2010
|