- Company Overview for TURBINE AVIATION LIMITED (05297048)
- Filing history for TURBINE AVIATION LIMITED (05297048)
- People for TURBINE AVIATION LIMITED (05297048)
- Charges for TURBINE AVIATION LIMITED (05297048)
- More for TURBINE AVIATION LIMITED (05297048)
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) |
---|---|---|---|
19 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2011 | DS01 | Application to strike the company off the register | |
18 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Dec 2010 | AR01 |
Annual return made up to 26 November 2010 with full list of shareholders
Statement of capital on 2010-12-02
|
|
16 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Mr Geoffrey Richard Day on 30 November 2009 | |
29 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
29 Dec 2008 | 363a | Return made up to 26/11/08; full list of members | |
05 Aug 2008 | 288b | Appointment Terminated Director peter silverstone | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from cliffe house business centre 61 sheffield road dronfield derbyshire S18 2GF | |
07 Mar 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
18 Dec 2007 | 363a | Return made up to 26/11/07; full list of members | |
24 Jan 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
21 Dec 2006 | 363s | Return made up to 26/11/06; full list of members | |
16 Nov 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Apr 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
29 Nov 2005 | 363s | Return made up to 26/11/05; full list of members | |
29 Jul 2005 | 287 | Registered office changed on 29/07/05 from: denwood morris & co 34 iris close pilgrims hatch brentwood essex CM15 9QG | |
10 Jun 2005 | 395 | Particulars of mortgage/charge | |
13 Dec 2004 | 288a | New director appointed | |
13 Dec 2004 | 288a | New secretary appointed | |
13 Dec 2004 | 288a | New director appointed | |
03 Dec 2004 | 287 | Registered office changed on 03/12/04 from: denwood morris & co 34 iris close pilgrims hatch hatch brentwood CM15 9QG |