Advanced company searchLink opens in new window

MENZIES SELECT LIMITED

Company number 01376327

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)
11 Sep 2012 AA Full accounts made up to 31 December 2011
13 Mar 2012 AP03 Appointment of Mr David Alistair Turnbull as a secretary on 12 March 2012
13 Mar 2012 TM02 Termination of appointment of Craig Ashall as a secretary on 12 March 2012
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 December 2011
  • GBP 188,000
19 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
12 Oct 2011 AP01 Appointment of Mr David Dennis Mcintosh as a director on 3 October 2011
12 Oct 2011 TM01 Termination of appointment of David Emerson Morton as a director on 3 October 2011
12 Oct 2011 AP01 Appointment of Mrs Catherine Mary Bland as a director on 3 October 2011
12 Oct 2011 TM01 Termination of appointment of Jane Allison Dyson as a director on 3 October 2011
11 Oct 2011 AP01 Appointment of Mr Simon Mark Prodger as a director on 3 October 2011
03 Oct 2011 CERTNM Company name changed reed aviation LIMITED\certificate issued on 03/10/11
  • CONNOT ‐
25 Jul 2011 AP03 Appointment of Craig Ashall as a secretary
01 Jul 2011 TM02 Termination of appointment of Andrew Tweedie as a secretary
31 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 20/05/2011
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
23 Feb 2011 AA Full accounts made up to 30 June 2010
04 Jan 2011 AP01 Appointment of Mrs Jane Allison Dyson as a director
04 Jan 2011 AP01 Appointment of Mr David Emerson Morton as a director
04 Jan 2011 AP03 Appointment of Andrew Tweedie as a secretary
30 Dec 2010 AD01 Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 30 December 2010
30 Dec 2010 TM01 Termination of appointment of Nicholas Swift as a director
30 Dec 2010 TM01 Termination of appointment of Keith Ludeman as a director
30 Dec 2010 TM02 Termination of appointment of Carolyn Sephton as a secretary
23 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
17 Nov 2010 AUD Auditor's resignation