Advanced company searchLink opens in new window

AVIATION TECHNICAL SERVICES (INDIA) LTD

Company number 05825619

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 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
14 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
04 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
03 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for John Clive William Avon Caulcutt on 2 October 2009
20 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
12 Nov 2009 AD01 Registered office address changed from Belmore Upham Southampton SO32 1HQ on 12 November 2009
08 Jun 2009 363a Return made up to 23/05/09; full list of members
08 Feb 2009 AA Accounts made up to 31 May 2008
09 Sep 2008 288a Director appointed john clive william avon caulcutt
23 May 2008 363a Return made up to 01/04/08; full list of members
11 Mar 2008 AA Accounts made up to 31 May 2007
24 May 2007 363a Return made up to 23/05/07; full list of members
03 Oct 2006 123 Nc inc already adjusted 11/09/06
03 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Sep 2006 288a New director appointed
14 Aug 2006 288a New director appointed
08 Aug 2006 288a New secretary appointed
24 May 2006 288b Secretary resigned
24 May 2006 288b Director resigned
23 May 2006 NEWINC Incorporation