Advanced company searchLink opens in new window

MANN AVIATION SALES LIMITED

Company number 01110435

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)
03 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
25 May 2011 AD01 Registered office address changed from C/O Egan Lawson 9-10 Grafton Street London W1S 4EN on 25 May 2011
15 Mar 2011 AA Total exemption full accounts made up to 30 April 2010
28 Oct 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
28 Oct 2010 AP01 Appointment of Mr Chris Hobbs as a director
04 May 2010 AA Total exemption small company accounts made up to 30 April 2009
05 Mar 2010 TM01 Termination of appointment of Christopher Mcvitty as a director
02 Nov 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
02 Jun 2009 AA Total exemption full accounts made up to 30 April 2008
19 May 2009 288c Director's Change of Particulars / stuart wallis / 06/05/2009 / HouseName/Number was: , now: 9-10; Street was: lgc, now: grafton street; Area was: queens road, now: ; Post Town was: teddington, now: london; Region was: middlesex, now: ; Post Code was: TW11 0LY, now: W1S 4EN
14 May 2009 288b Appointment Terminated Director stuart wallis
30 Dec 2008 288a Director appointed stuart michael wallis
23 Dec 2008 288a Director appointed geoffrey robert egan
23 Dec 2008 288a Director appointed christopher william mcvitty
12 Dec 2008 288b Appointment Terminated Secretary robin johnson
12 Dec 2008 288b Appointment Terminated Director dominic joseph lavelle
25 Nov 2008 287 Registered office changed on 25/11/2008 from third floor sunley house bedford park croydon CR0 2AP
07 Oct 2008 287 Registered office changed on 07/10/2008 from phoenix house, 11 wellesley road croydon surrey CR0 2NW
15 Sep 2008 363a Return made up to 18/08/08; full list of members
27 Aug 2008 225 Accounting reference date extended from 31/10/2007 to 30/04/2008
30 Jul 2008 288b Appointment Terminated Director nigel davis
30 Jul 2008 288b Appointment Terminated Secretary juliet bellis
30 Jul 2008 288a Secretary appointed robin simon johnson
09 Jan 2008 363a Return made up to 18/08/07; full list of members