- Company Overview for AIRLINE SERVICES LIMITED (01685094)
- Filing history for AIRLINE SERVICES LIMITED (01685094)
- People for AIRLINE SERVICES LIMITED (01685094)
- Charges for AIRLINE SERVICES LIMITED (01685094)
- More for AIRLINE SERVICES LIMITED (01685094)
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) |
---|---|---|---|
13 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
09 Aug 2013 | MR01 | Registration of charge 016850940025 | |
26 Jul 2013 | AA | Accounts made up to 31 October 2012 | |
26 Apr 2013 | AD02 | Register inspection address has been changed from Canberra House Robeson Way Sharston Green Business Park Manchester M22 4SX | |
18 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
01 Nov 2012 | CH01 | Director's details changed for Nicholas Whinder on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Sean Ronald Taylor on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Simon Sixsmith on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Martin Roy Sixsmith on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Andrew John Mccormick on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Bryan Harvey Bodek on 1 November 2012 | |
01 Nov 2012 | AD01 | Registered office address changed from , Hangar 4, Western Maintenance Area, Manchester Airport, Manchester, M90 5PQ on 1 November 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
28 Sep 2012 | CH01 | Director's details changed for Andrew John Mccormick on 18 June 2012 | |
01 Aug 2012 | AP01 | Appointment of Sean Ronald Taylor as a director | |
29 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:22
|
|
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
29 Mar 2012 | AA | Accounts made up to 31 October 2011 | |
26 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
05 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
05 Sep 2011 | CH01 | Director's details changed for Martin Roy Sixsmith on 9 August 2010 | |
24 May 2011 | AA | Accounts made up to 31 October 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Andrew John Mccormick on 1 November 2009 |