- Company Overview for PREMIAIR AIRCRAFT ENGINEERING LIMITED (01128286)
- Filing history for PREMIAIR AIRCRAFT ENGINEERING LIMITED (01128286)
- People for PREMIAIR AIRCRAFT ENGINEERING LIMITED (01128286)
- Charges for PREMIAIR AIRCRAFT ENGINEERING LIMITED (01128286)
- Insolvency for PREMIAIR AIRCRAFT ENGINEERING LIMITED (01128286)
- More for PREMIAIR AIRCRAFT ENGINEERING LIMITED (01128286)
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) |
---|---|---|---|
08 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2016 | 4.43 | Notice of final account prior to dissolution | |
14 Sep 2015 | LIQ MISC | INSOLVENCY:progress report | |
19 Sep 2014 | LIQ MISC | INSOLVENCY:liquidator's annual progress report -compulsory liquidation - b/d date - 15/07/2014 | |
06 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Aug 2013 | AD01 | Registered office address changed from Recovery House Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU England on 1 August 2013 | |
26 Jul 2013 | 4.31 | Appointment of a liquidator | |
30 Apr 2013 | COCOMP | Order of court to wind up | |
03 Dec 2012 | AP01 | Appointment of Mr Graham Avery as a director | |
01 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Nov 2012 | AD01 | Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 22 November 2012 | |
20 Nov 2012 | TM01 | Termination of appointment of Michael Harding as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Andrew Davis as a director | |
20 Nov 2012 | AP01 | Appointment of Alan Peter Howard as a director | |
31 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
31 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 May 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 30 June 2012 | |
26 Apr 2012 | AR01 |
Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-04-26
|
|
02 Mar 2012 | AP01 | Appointment of Michael Howard Harding as a director | |
23 Jan 2012 | CH04 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 | |
23 Jan 2012 | AD01 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 23 January 2012 | |
05 Jan 2012 | TM01 | Termination of appointment of David Mcrobert as a director | |
11 Nov 2011 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |