Advanced company searchLink opens in new window

BRITISH MIDLAND AIRWAYS LIMITED

Company number 00464648

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 16 June 2011
  • GBP 13,081,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 13,080,000.00
21 Jun 2010 MEM/ARTS Memorandum and Articles of Association
21 Jun 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2010 AUD Auditor's resignation
05 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 164
24 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 163
16 Nov 2009 AP01 Appointment of Wolfgang Prock-Schauer as a director
16 Nov 2009 TM02 Termination of appointment of Timothy Bye as a secretary
16 Nov 2009 TM01 Termination of appointment of Timothy Bye as a director
09 Nov 2009 CH01 Director's details changed for Jorg Otto Gerhard Hennemann on 26 October 2009