Advanced company searchLink opens in new window

EXXON MOBIL AVIASUPPLY LIMITED

Company number 06761832

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2012 DS01 Application to strike the company off the register
30 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2012-01-30
  • GBP 250,000
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Mar 2011 SH01 Statement of capital following an allotment of shares on 14 March 2011
  • GBP 250,000
14 Mar 2011 TM01 Termination of appointment of Muhammad Malik as a director
14 Mar 2011 TM01 Termination of appointment of Mohammed Janjua as a director
14 Mar 2011 TM01 Termination of appointment of Julie Carter as a director
14 Mar 2011 AP01 Appointment of Mr William Edmund Carter as a director
14 Mar 2011 CC04 Statement of company's objects
14 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
29 Oct 2010 CH01 Director's details changed for Mr Mohammed Hassan Janjua on 29 October 2010
29 Oct 2010 CH01 Director's details changed for Mrs Julie Elizabeth Carter on 29 October 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
25 May 2010 AP01 Appointment of Mr Muhammad Nawaz Malik as a director
26 Apr 2010 AP01 Appointment of Mr Mohammed Hassan Janjua as a director
26 Apr 2010 AP01 Appointment of Mrs Julie Elizabeth Carter as a director
26 Apr 2010 TM01 Termination of appointment of William Carter as a director
15 Feb 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
15 Feb 2010 CH04 Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009
15 Feb 2010 CH01 Director's details changed for William Edmund Carter on 1 October 2009
15 Jul 2009 288a Secretary appointed complete secretarial solutions LIMITED
15 Jul 2009 287 Registered office changed on 15/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL