Advanced company searchLink opens in new window

MERIDIAN AVIATION SOLUTIONS LTD

Company number 04714107

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2013 DS01 Application to strike the company off the register
04 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
12 Jul 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
18 Jun 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
18 Jun 2012 TM02 Termination of appointment of James Sterry Wyatt as a secretary on 25 January 2012
25 Jan 2012 TM01 Termination of appointment of James Sterry Wyatt as a director on 25 January 2012
25 Jan 2012 AP01 Appointment of Mr Halldor Sigurdarson as a director on 24 January 2012
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
01 Apr 2011 AD01 Registered office address changed from Beech House 4a Newmarket Road Cambridge Cambridgeshire CB5 8DT on 1 April 2011
29 Mar 2011 AP03 Appointment of Mr James Sterry Wyatt as a secretary
29 Mar 2011 TM02 Termination of appointment of Margaret Wyatt as a secretary
10 Mar 2011 CERTNM Company name changed AV8 consultants LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
10 Mar 2011 CONNOT Change of name notice
14 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
07 Apr 2010 CH03 Secretary's details changed for Margaret Wyatt on 1 March 2010
07 Apr 2010 CH01 Director's details changed for Mr James Sterry Wyatt on 1 March 2010
26 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
31 Mar 2009 363a Return made up to 27/03/09; full list of members
08 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Apr 2008 363a Return made up to 27/03/08; full list of members