- Company Overview for BABCOCK PARTNERS NO 2011 LIMITED (03982490)
- Filing history for BABCOCK PARTNERS NO 2011 LIMITED (03982490)
- People for BABCOCK PARTNERS NO 2011 LIMITED (03982490)
- More for BABCOCK PARTNERS NO 2011 LIMITED (03982490)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2012 | DS01 | Application to strike the company off the register | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 May 2011 | CERTNM |
Company name changed aquila air traffic management services LIMITED\certificate issued on 27/05/11
|
|
27 May 2011 | CONNOT | Change of name notice | |
28 Apr 2011 | AR01 |
Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
|
|
22 Jul 2010 | AP01 | Appointment of Franco Martinelli as a director | |
22 Jul 2010 | AP03 | Appointment of Ms Valerie Francine Anne Teller as a secretary | |
22 Jul 2010 | TM01 | Termination of appointment of a director | |
22 Jul 2010 | TM02 | Termination of appointment of a secretary | |
20 Jul 2010 | AD01 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 | |
17 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
18 Jan 2010 | CH03 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 | |
21 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2009 | CONNOT | Change of name notice | |
25 Nov 2009 | CH01 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr John Richard Davies on 13 October 2009 | |
13 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
28 Apr 2009 | 363a | Return made up to 28/04/09; full list of members | |
07 Apr 2009 | 288c | Director's Change of Particulars / john davies / 23/03/2009 / HouseName/Number was: 24, now: woodland lodge; Street was: kingcup close, now: 9A upper golf links road; Area was: broadstone, now: ; Post Town was: poole, now: broadstone; Post Code was: BH18 9GS, now: BH18 8BT | |
22 Oct 2008 | AA | Accounts made up to 31 March 2008 | |
28 Apr 2008 | 363a | Return made up to 28/04/08; full list of members | |
15 Nov 2007 | AA | Accounts made up to 31 March 2007 |