AVIATION COMPONENT REPAIR SERVICES LIMITED

02066749
C/0 MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT

Documents

Documents
Date Category Description Pages
20 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
20 Apr 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Sep 2017 address Change Sail Address Company With Old Address New Address 2 Buy now
19 Sep 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
19 Sep 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Sep 2017 resolution Resolution 1 Buy now
14 Jun 2017 officers Termination of appointment of director (Michael Meshay) 1 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 resolution Resolution 2 Buy now
11 Aug 2016 accounts Annual Accounts 11 Buy now
27 Apr 2016 annual-return Annual Return 7 Buy now
27 Apr 2016 annual-return Annual Return 7 Buy now
22 Jan 2016 accounts Annual Accounts 13 Buy now
25 Mar 2015 annual-return Annual Return 7 Buy now
17 Oct 2014 accounts Annual Accounts 13 Buy now
01 May 2014 resolution Resolution 22 Buy now
28 Apr 2014 incorporation Memorandum Articles 20 Buy now
23 Apr 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Apr 2014 annual-return Annual Return 7 Buy now
20 Mar 2014 officers Termination of appointment of secretary (Jon Sharrock) 1 Buy now
20 Mar 2014 officers Appointment of director (Mr Michael Meshay) 2 Buy now
19 Mar 2014 officers Termination of appointment of director (Jon Sharrock) 1 Buy now
19 Mar 2014 officers Appointment of director (Mr GaƩtan Roy) 2 Buy now
19 Mar 2014 officers Appointment of director (Mr Stephane Arsenault) 2 Buy now
03 Mar 2014 officers Termination of appointment of director (Mark Johnstone) 1 Buy now
25 Feb 2014 officers Appointment of director (Mr Gilles LabbƩ) 2 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2013 accounts Annual Accounts 13 Buy now
27 Feb 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 13 Buy now
26 Sep 2012 officers Appointment of director (Mr Jon Stewart Sharrock) 2 Buy now
25 Sep 2012 officers Appointment of director (Mr Mark Robin Johnstone) 2 Buy now
25 Sep 2012 officers Termination of appointment of director (Michael Askew) 1 Buy now
23 May 2012 officers Appointment of secretary (Mr Jon Stewart Sharrock) 1 Buy now
23 May 2012 officers Termination of appointment of director (Michael Cummings) 1 Buy now
23 May 2012 officers Termination of appointment of secretary (John Roberts) 1 Buy now
02 Mar 2012 annual-return Annual Return 6 Buy now
03 Oct 2011 accounts Annual Accounts 17 Buy now
12 Apr 2011 annual-return Annual Return 6 Buy now
05 Oct 2010 accounts Annual Accounts 21 Buy now
17 Aug 2010 officers Appointment of director (Mr Michael John Askew) 2 Buy now
15 Apr 2010 officers Termination of appointment of director (David Haslam) 1 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 address Move Registers To Sail Company 1 Buy now
01 Mar 2010 address Change Sail Address Company 1 Buy now
15 Dec 2009 accounts Annual Accounts 20 Buy now
30 Nov 2009 officers Appointment of director (Mr Michael Andrew Cummings) 2 Buy now
24 Feb 2009 annual-return Return made up to 21/02/09; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 17 Buy now
10 Mar 2008 annual-return Return made up to 21/02/08; full list of members 3 Buy now
10 Mar 2008 officers Appointment terminated director malcolm mcintosh 1 Buy now
10 Mar 2008 address Location of register of members 1 Buy now
01 Nov 2007 accounts Annual Accounts 18 Buy now
17 Apr 2007 annual-return Return made up to 21/02/07; full list of members 2 Buy now
10 Mar 2007 officers New secretary appointed 2 Buy now
02 Mar 2007 address Registered office changed on 02/03/07 from: aviation house aviation way london southend airport southend on sea essex SS2 6UN 1 Buy now
02 Mar 2007 officers Secretary resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 17 Buy now
06 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Mar 2006 annual-return Return made up to 21/02/06; full list of members 2 Buy now
09 Nov 2005 accounts Annual Accounts 17 Buy now
11 Apr 2005 officers Director resigned 1 Buy now
11 Apr 2005 officers New director appointed 2 Buy now
14 Mar 2005 annual-return Return made up to 21/02/05; full list of members 7 Buy now
02 Nov 2004 accounts Annual Accounts 17 Buy now
17 Jun 2004 officers Director resigned 1 Buy now
17 Jun 2004 officers New director appointed 1 Buy now
31 Mar 2004 annual-return Return made up to 21/02/04; full list of members 7 Buy now
31 Mar 2004 officers New secretary appointed 2 Buy now
31 Oct 2003 accounts Annual Accounts 17 Buy now
05 Aug 2003 accounts Annual Accounts 17 Buy now
26 Jun 2003 annual-return Return made up to 21/02/03; full list of members 8 Buy now
26 Jun 2003 officers New secretary appointed 2 Buy now
06 Mar 2003 annual-return Return made up to 21/02/02; full list of members 8 Buy now
08 Nov 2001 accounts Annual Accounts 13 Buy now
23 Mar 2001 annual-return Return made up to 21/02/01; full list of members 7 Buy now
02 Nov 2000 accounts Annual Accounts 15 Buy now
19 May 2000 officers New director appointed 2 Buy now
08 May 2000 annual-return Return made up to 21/02/00; full list of members 7 Buy now
03 May 2000 accounts Annual Accounts 15 Buy now
30 Apr 1999 annual-return Return made up to 21/02/99; no change of members 5 Buy now
30 Apr 1999 officers New director appointed 2 Buy now
03 Nov 1998 accounts Annual Accounts 15 Buy now
18 Aug 1998 officers New director appointed 2 Buy now
26 Feb 1998 annual-return Return made up to 21/02/98; full list of members 6 Buy now
05 Dec 1997 officers New secretary appointed 2 Buy now
05 Dec 1997 officers New director appointed 2 Buy now
05 Dec 1997 officers New director appointed 2 Buy now
01 Dec 1997 accounts Accounting reference date extended from 30/11/97 to 31/12/97 1 Buy now
01 Dec 1997 auditors Auditors Resignation Company 1 Buy now
28 Nov 1997 officers Director resigned 1 Buy now
28 Nov 1997 officers Secretary resigned;director resigned 1 Buy now
28 Nov 1997 officers Director resigned 1 Buy now
28 Nov 1997 address Registered office changed on 28/11/97 from: 1 nelson street southend on sea essex SS1 1EG 1 Buy now
15 Nov 1997 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Apr 1997 accounts Annual Accounts 6 Buy now
04 Apr 1997 mortgage Particulars of mortgage/charge 3 Buy now
26 Feb 1997 annual-return Return made up to 21/02/97; full list of members 6 Buy now