BRITISH ASSOCIATION OF AVIATION CONSULTANTS

02622378
34-40 HIGH STREET WANSTEAD LONDON UNITED KINGDOM E11 2RJ

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
25 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 7 Buy now
23 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 officers Termination of appointment of director (Andrew Michael Taylor Belshaw) 1 Buy now
22 Feb 2022 accounts Annual Accounts 7 Buy now
10 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 officers Termination of appointment of director (Robert John Commander) 1 Buy now
22 Jan 2021 accounts Annual Accounts 7 Buy now
27 Nov 2020 officers Appointment of director (Mr Philip Edward White) 2 Buy now
27 Nov 2020 officers Appointment of director (Dr Barry Keith Humphreys) 2 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 accounts Annual Accounts 6 Buy now
10 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 6 Buy now
06 Aug 2018 officers Termination of appointment of director (Adrian Berry Gjertsen) 1 Buy now
29 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 officers Appointment of director (Mr Andrew Michael Taylor Belshaw) 2 Buy now
01 Mar 2018 officers Termination of appointment of director (Jane Margaret Middleton) 1 Buy now
05 Jan 2018 accounts Annual Accounts 7 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 officers Termination of appointment of director (John Christopher Wheeler) 1 Buy now
27 Jul 2017 officers Appointment of director (Mr Justin Goatcher) 2 Buy now
27 Jul 2017 officers Appointment of director (Ms Jane Margaret Middleton) 2 Buy now
23 Dec 2016 accounts Annual Accounts 7 Buy now
07 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2015 accounts Annual Accounts 7 Buy now
23 Aug 2015 annual-return Annual Return 8 Buy now
23 Aug 2015 officers Change of particulars for director (Mr Peter Mackenzie-Williams) 2 Buy now
23 Aug 2015 officers Termination of appointment of director (Harvey Michael Crush) 1 Buy now
23 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
23 Aug 2015 officers Change of particulars for secretary (Mr Peter Mackenzie-Williams) 1 Buy now
23 Aug 2015 address Change Sail Address Company With New Address 1 Buy now
27 Jan 2015 accounts Annual Accounts 7 Buy now
16 Sep 2014 officers Appointment of director (Mr Adrian Berry Gjertsen) 2 Buy now
16 Sep 2014 annual-return Annual Return 9 Buy now
12 Sep 2014 officers Termination of appointment of director (Howard Thomas) 1 Buy now
16 Jan 2014 accounts Annual Accounts 7 Buy now
09 Oct 2013 annual-return Annual Return 9 Buy now
08 Oct 2013 officers Change of particulars for secretary (Peter Mackenzie-Williams) 2 Buy now
08 Oct 2013 officers Change of particulars for director (Peter Mackenzie-Williams) 2 Buy now
08 Oct 2013 officers Appointment of director (Mr Robert John Commander) 2 Buy now
08 Oct 2013 officers Termination of appointment of director (Richard Lewis) 1 Buy now
20 Sep 2013 officers Termination of appointment of director (Terence Snow) 1 Buy now
21 Jan 2013 accounts Annual Accounts 6 Buy now
29 Aug 2012 annual-return Annual Return 10 Buy now
28 Aug 2012 officers Termination of appointment of director (Christopher Preece) 1 Buy now
07 Jun 2012 accounts Annual Accounts 5 Buy now
19 Sep 2011 annual-return Annual Return 11 Buy now
19 Sep 2011 officers Change of particulars for director (Christopher Edmund Preece) 2 Buy now
19 Sep 2011 officers Appointment of director (Mr Howard Thomas) 2 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
03 Aug 2010 annual-return Annual Return 5 Buy now
03 Aug 2010 officers Change of particulars for director (Christopher Edmund Preece) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Rt Hon Lord David Garro Trefgarne) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Terence Arthur Snow) 2 Buy now
03 Aug 2010 officers Change of particulars for director (John Christopher Wheeler) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Harvey Michael Crush) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Mr David Keith Tompkins) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Peter Mackenzie-Williams) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Richard Lewis) 2 Buy now
03 Aug 2010 officers Change of particulars for secretary (Peter Mackenzie-Williams) 1 Buy now
16 Feb 2010 accounts Annual Accounts 6 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from c/o thp LIMITED century house station way cheam surrey SM3 8SW 1 Buy now
22 Jul 2009 annual-return Annual return made up to 11/07/09 4 Buy now
25 Jun 2009 accounts Annual Accounts 6 Buy now
11 Jun 2009 officers Appointment terminated director david relf 1 Buy now
03 Sep 2008 annual-return Annual return made up to 11/07/08 4 Buy now
02 Sep 2008 officers Director appointed mr david keith tompkins 1 Buy now
14 Feb 2008 accounts Annual Accounts 6 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
29 Aug 2007 officers New director appointed 2 Buy now
29 Aug 2007 address Registered office changed on 29/08/07 from: c/o thp LIMITED century house station way cheam surrey SM3 8SW 1 Buy now
29 Aug 2007 annual-return Annual return made up to 11/07/07 7 Buy now
21 Feb 2007 accounts Annual Accounts 5 Buy now
18 Dec 2006 officers New director appointed 2 Buy now
19 Sep 2006 officers New director appointed 2 Buy now
18 Sep 2006 annual-return Annual return made up to 11/07/06 6 Buy now
03 Jan 2006 accounts Annual Accounts 6 Buy now
06 Sep 2005 annual-return Annual return made up to 11/07/05 7 Buy now
14 Jan 2005 accounts Annual Accounts 6 Buy now
29 Sep 2004 officers New director appointed 1 Buy now
19 Aug 2004 annual-return Annual return made up to 11/07/04 8 Buy now
24 Dec 2003 accounts Annual Accounts 6 Buy now
09 Sep 2003 address Registered office changed on 09/09/03 from: carlyle house 235 vauxhall bridge road london SW1V 1EJ 1 Buy now
22 Jul 2003 officers New director appointed 2 Buy now
22 Jul 2003 annual-return Annual return made up to 11/07/03 9 Buy now
06 Jan 2003 accounts Annual Accounts 6 Buy now
27 Jul 2002 annual-return Annual return made up to 20/06/02 9 Buy now
27 Jul 2002 officers New director appointed 2 Buy now
14 Jan 2002 accounts Annual Accounts 6 Buy now
11 Dec 2001 annual-return Annual return made up to 20/06/01 9 Buy now
11 Dec 2001 officers Director resigned 1 Buy now
31 Oct 2001 officers New director appointed 2 Buy now
20 Feb 2001 resolution Resolution 1 Buy now
15 Feb 2001 officers New director appointed 2 Buy now
11 Jan 2001 accounts Annual Accounts 6 Buy now