- Company Overview for BOMBARDIER SKYJET INTERNATIONAL LIMITED (02759789)
- Filing history for BOMBARDIER SKYJET INTERNATIONAL LIMITED (02759789)
- People for BOMBARDIER SKYJET INTERNATIONAL LIMITED (02759789)
- Charges for BOMBARDIER SKYJET INTERNATIONAL LIMITED (02759789)
- Insolvency for BOMBARDIER SKYJET INTERNATIONAL LIMITED (02759789)
- More for BOMBARDIER SKYJET INTERNATIONAL LIMITED (02759789)
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) |
---|---|---|---|
16 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Apr 2011 | TM02 | Termination of appointment of Trusec Limited as a secretary | |
11 Feb 2011 | 4.70 | Declaration of solvency | |
11 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2011 | AD01 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 11 February 2011 | |
31 Jan 2011 | TM01 | Termination of appointment of Robert Horner as a director | |
23 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Nov 2010 | AR01 |
Annual return made up to 28 October 2010 with full list of shareholders
Statement of capital on 2010-11-11
|
|
10 Nov 2010 | CH01 | Director's details changed for Mr David Robert Hendron on 28 October 2010 | |
16 Apr 2010 | AA | Full accounts made up to 31 January 2010 | |
16 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for David Robert Hendron on 28 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Robert James Horner on 28 October 2009 | |
16 Nov 2009 | CH04 | Secretary's details changed for Trusec Limited on 28 October 2009 | |
04 Jul 2009 | AA | Full accounts made up to 31 January 2009 | |
25 Feb 2009 | 288b | Appointment Terminated Secretary stephen tong | |
25 Feb 2009 | 288a | Director appointed david robert hendron | |
19 Feb 2009 | 363a | Return made up to 28/10/08; full list of members | |
19 Feb 2009 | 288c | Director's Change of Particulars / robert horner / 12/05/2008 / Post Code was: AL5 2LU, now: AL5 2UJ | |
16 Feb 2009 | 88(2) | Ad 04/02/09 gbp si 43158410@1=43158410 gbp ic 3331862/46490272 | |
16 Feb 2009 | 123 | Nc inc already adjusted 04/02/09 | |
16 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2008 | AA | Full accounts made up to 31 January 2008 |