- Company Overview for HELI AIR LIMITED (02028932)
- Filing history for HELI AIR LIMITED (02028932)
- People for HELI AIR LIMITED (02028932)
- Charges for HELI AIR LIMITED (02028932)
- More for HELI AIR LIMITED (02028932)
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) |
---|---|---|---|
04 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
12 May 2011 | TM01 | Termination of appointment of Jonathan Penny as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Michael Smith as a director | |
06 Apr 2011 | TM01 | Termination of appointment of Quentin Smith as a director | |
23 Mar 2011 | AD01 | Registered office address changed from 1St Floor 33 Redesdale Street London SW3 4BL on 23 March 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
10 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
25 Sep 2010 | AA | Accounts for a medium company made up to 31 March 2010 | |
06 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Jul 2010 | MG01 |
Duplicate mortgage certificatecharge no:10
|
|
16 Jul 2010 | MG01 |
Duplicate mortgage certificatecharge no:10
|
|
12 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
12 May 2010 | MG01 |
Duplicate mortgage certificatecharge no:7
|
|
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
08 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for John Michalakis on 12 December 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Sean James Anderson Brown on 12 December 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Stephen Andrew Bonney on 12 December 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Andrew James Baldwin on 12 December 2009 | |
03 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 |