- Company Overview for SWISSPORT GROUP UK LIMITED (00924991)
- Filing history for SWISSPORT GROUP UK LIMITED (00924991)
- People for SWISSPORT GROUP UK LIMITED (00924991)
- Charges for SWISSPORT GROUP UK LIMITED (00924991)
- More for SWISSPORT GROUP UK LIMITED (00924991)
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) |
---|---|---|---|
16 Feb 2012 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
16 Feb 2012 | RR02 | Re-registration from a public company to a private limited company | |
16 Feb 2012 | CERTNM |
Company name changed servisair PLC\certificate issued on 16/02/12
|
|
16 Feb 2012 | CONNOT | Change of name notice | |
03 Jan 2012 | AP01 | Appointment of Mr Aymar Hubert Marie De Talhouet De Boisorhand as a director | |
24 Nov 2011 | TM01 | Termination of appointment of Thomas Watt as a director | |
16 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
09 Jun 2011 | CH01 | Director's details changed for Daniel Derichebourg on 22 May 2011 | |
09 Jun 2011 | CH01 | Director's details changed for Abderrahmane El Aoufir on 22 May 2011 | |
09 Jun 2011 | CH01 | Director's details changed for Thomas Watt on 22 May 2011 | |
04 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
14 Jan 2011 | AP04 | Appointment of Eversecretary Limited as a secretary | |
14 Jan 2011 | TM02 | Termination of appointment of Alistair Ritchie as a secretary | |
14 Jan 2011 | TM02 | Termination of appointment of Nirmisha Popat as a secretary | |
11 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
29 Mar 2010 | AA | Full accounts made up to 30 September 2009 | |
17 Mar 2010 | AP01 | Appointment of Mr Alan Fletcher as a director | |
06 Oct 2009 | TM01 | Termination of appointment of Laura Jones as a director | |
29 May 2009 | 363a | Return made up to 23/05/09; full list of members | |
04 May 2009 | AA | Full accounts made up to 30 September 2008 | |
29 Jul 2008 | 288c | Director's change of particulars / laura jones / 11/07/2008 | |
29 Jul 2008 | 288c | Secretary's change of particulars / nirmisha popat / 11/07/2008 | |
28 Jul 2008 | 288c | Secretary's change of particulars / alistair ritchie / 11/07/2008 | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR | |
28 May 2008 | 363a | Return made up to 23/05/08; full list of members |