Advanced company searchLink opens in new window

MANAGEMENT AVIATION LIMITED

Company number 00872372

Filter by category

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)
29 Mar 2017 MR04 Satisfaction of charge 3 in full
29 Mar 2017 MR04 Satisfaction of charge 008723720004 in full
22 Mar 2017 CC04 Statement of company's objects
22 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
04 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
07 Oct 2016 AP03 Appointment of Helen Light as a secretary on 29 September 2016
07 Oct 2016 TM02 Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016
03 Nov 2015 TM02 Termination of appointment of Aidan Joyce as a secretary on 27 October 2015
03 Nov 2015 AP03 Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015
23 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25,651,354
30 Jun 2015 AD01 Registered office address changed from C/O Dundas and Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 30 June 2015
29 Dec 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 25,651,354
19 Dec 2014 AP01 Appointment of Dennis Mcgillivray Corbett as a director on 3 November 2014
19 Dec 2014 TM01 Termination of appointment of Mark Antony Abbey as a director on 3 November 2014
19 Dec 2014 AP01 Appointment of Shaun Stewart as a director on 3 November 2014
19 Dec 2014 TM01 Termination of appointment of Peter Das as a director on 3 November 2014
19 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
28 Jan 2014 MR01 Registration of charge 008723720004
03 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
30 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 25,651,354
28 Jun 2013 AP03 Appointment of Aidan Joyce as a secretary
28 Jun 2013 TM02 Termination of appointment of Alexia Henriksen as a secretary
08 Feb 2013 AD01 Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 8 February 2013