Advanced company searchLink opens in new window

MENZIES AVIATION (EMEA) LIMITED

Company number 04048259

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)
06 Apr 2016 TM01 Termination of appointment of Peter John Humphrey as a director on 31 March 2016
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
09 Feb 2015 AD01 Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015
17 Sep 2014 AP01 Appointment of Mr David Alastair Trollope as a director on 12 September 2014
15 Sep 2014 TM01 Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014
02 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jul 2013 CH01 Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013
15 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
27 Sep 2012 CH01 Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012
31 Jul 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
26 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Mar 2012 CH03 Secretary's details changed for Tristan George Turnbull on 7 March 2012
16 Aug 2011 AP01 Appointment of Mrs Alison Leonie Stevenson as a director
16 Aug 2011 TM01 Termination of appointment of Giles Wilson as a director
04 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
18 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Apr 2011 TM01 Termination of appointment of Randeep Sagoo as a director
15 Apr 2011 AP01 Appointment of Mr Giles Robert Bryant Wilson as a director
11 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete mem , sect 175 conflict of interest 13/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2011 AP01 Appointment of Randeep Singh Sagoo as a director
09 Nov 2010 TM01 Termination of appointment of James Cross as a director
26 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders