Advanced company searchLink opens in new window

MANCHESTER AIRPORT AVIATION SERVICES LIMITED

Company number 04160059

Filter by category

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)
21 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Mr John Kenneth O'toole on 20 February 2013
21 Feb 2013 CH01 Director's details changed for Mr Neil Philip Thompson on 20 February 2013
21 Feb 2013 CH04 Secretary's details changed for Manchester Professional Services Ltd on 20 February 2013
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of agreements 14/01/2013
04 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
27 Jan 2012 AP01 Appointment of Mr John Kenneth O'toole as a director
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
27 Oct 2011 AP01 Appointment of Mr Neil Thompson as a director
24 Feb 2011 CH04 Secretary's details changed for Manchester Professional Services Ltd on 14 February 2011
23 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
23 Feb 2011 TM01 Termination of appointment of Kenneth Duncan as a director
22 Feb 2011 TM01 Termination of appointment of Kenneth Duncan as a director
06 Oct 2010 AP01 Appointment of Mr Charles Thomas Cornish as a director
04 Oct 2010 AA Full accounts made up to 31 March 2010
30 Sep 2010 TM01 Termination of appointment of Geoffrey Muirhead as a director
26 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
26 Feb 2010 CH04 Secretary's details changed for Manchester Professional Services Ltd on 14 February 2010
25 Feb 2010 CH01 Director's details changed for Mr Kenneth Duncan on 14 February 2010
22 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Oct 2009 AA Full accounts made up to 31 March 2009
18 Feb 2009 363a Return made up to 14/02/09; full list of members
13 Oct 2008 AA Full accounts made up to 31 March 2008
15 May 2008 288a Director appointed kenneth duncan