- Company Overview for MENZIES SELECT LIMITED (01376327)
- Filing history for MENZIES SELECT LIMITED (01376327)
- People for MENZIES SELECT LIMITED (01376327)
- Charges for MENZIES SELECT LIMITED (01376327)
- More for MENZIES SELECT LIMITED (01376327)
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
|
|
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
|
|
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
|
|
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 |