ISS AVIATION INTERNATIONAL LIMITED

03183799
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
13 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
13 Dec 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 42 Buy now
15 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Dec 2022 resolution Resolution 1 Buy now
14 Dec 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
23 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2022 incorporation Memorandum Articles 12 Buy now
07 Nov 2022 capital Statement of capital (Section 108) 5 Buy now
07 Nov 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Nov 2022 insolvency Solvency Statement dated 03/11/22 1 Buy now
07 Nov 2022 resolution Resolution 2 Buy now
04 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2022 accounts Annual Accounts 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 officers Appointment of director (Ms Joanne Roberts) 2 Buy now
26 Oct 2021 officers Termination of appointment of director (Bruce Andrew Van Der Waag) 1 Buy now
07 Aug 2021 accounts Annual Accounts 1 Buy now
02 Aug 2021 officers Termination of appointment of director (Stephanie Louise Hamilton) 1 Buy now
26 May 2021 officers Appointment of director (Ms Elizabeth Michelle Benison) 2 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 officers Appointment of director (Stephanie Louise Hamilton) 2 Buy now
04 Mar 2021 officers Termination of appointment of director (Philip John Leigh) 1 Buy now
23 Dec 2020 officers Termination of appointment of director (Purvin Kumar Madhusudan Patel) 1 Buy now
18 Dec 2020 accounts Annual Accounts 1 Buy now
25 Jun 2020 officers Appointment of director (Mr Purvin Kumar Madhusudan Patel) 2 Buy now
25 Jun 2020 officers Termination of appointment of director (Matthew Edward Stanley Brabin) 1 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 1 Buy now
03 Jun 2019 officers Appointment of director (Mr Bruce Andrew Van Der Waag) 2 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 officers Appointment of director (Mr Philip John Leigh) 2 Buy now
11 Mar 2019 officers Termination of appointment of director (Barbara Plucnar Jensen) 1 Buy now
15 Aug 2018 accounts Annual Accounts 1 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 accounts Annual Accounts 1 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2016 officers Termination of appointment of director (Jorn Vestergaard) 1 Buy now
16 Oct 2016 officers Appointment of director (Ms Barbara Plucnar Jensen) 2 Buy now
11 Oct 2016 accounts Annual Accounts 1 Buy now
15 Sep 2016 officers Appointment of director (Mr Matthew Edward Stanley Brabin) 2 Buy now
11 Apr 2016 annual-return Annual Return 3 Buy now
23 Nov 2015 officers Termination of appointment of director (Matthew Brabin) 1 Buy now
25 Aug 2015 accounts Annual Accounts 1 Buy now
29 Jun 2015 officers Appointment of director (Mr Jorn Vestergaard) 2 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
02 Jul 2014 accounts Annual Accounts 1 Buy now
11 Apr 2014 annual-return Annual Return 3 Buy now
07 May 2013 annual-return Annual Return 3 Buy now
04 Apr 2013 accounts Annual Accounts 1 Buy now
28 Sep 2012 accounts Annual Accounts 1 Buy now
18 Apr 2012 annual-return Annual Return 3 Buy now
21 Dec 2011 officers Termination of appointment of director (Henrik Andersen) 1 Buy now
21 Dec 2011 officers Termination of appointment of secretary (Henrik Andersen) 1 Buy now
06 Sep 2011 accounts Annual Accounts 1 Buy now
03 May 2011 annual-return Annual Return 5 Buy now
02 Sep 2010 accounts Annual Accounts 1 Buy now
21 Jun 2010 officers Termination of appointment of director (Jahangeer Ahmed) 1 Buy now
02 Jun 2010 annual-return Annual Return 5 Buy now
07 Aug 2009 accounts Annual Accounts 1 Buy now
02 Jul 2009 annual-return Return made up to 09/04/09; full list of members 4 Buy now
01 Apr 2009 officers Director appointed matthew edward stanley brabin 3 Buy now
23 Jan 2009 officers Director's change of particulars / jahangeer ahmed / 12/01/2009 1 Buy now
27 Jun 2008 accounts Annual Accounts 12 Buy now
25 Apr 2008 annual-return Return made up to 09/04/08; full list of members 3 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
02 Dec 2007 accounts Annual Accounts 12 Buy now
14 May 2007 address Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5SB 1 Buy now
23 Apr 2007 annual-return Return made up to 09/04/07; full list of members 2 Buy now
08 May 2006 accounts Annual Accounts 11 Buy now
10 Apr 2006 annual-return Return made up to 09/04/06; full list of members 2 Buy now
05 Feb 2006 accounts Annual Accounts 11 Buy now
10 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
08 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
08 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
13 Jul 2005 accounts Annual Accounts 11 Buy now
25 May 2005 annual-return Return made up to 09/04/05; full list of members 7 Buy now
26 Oct 2004 accounts Annual Accounts 11 Buy now
30 Sep 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
14 Jun 2004 annual-return Return made up to 09/04/04; full list of members 7 Buy now
21 May 2004 officers Director resigned 1 Buy now
21 May 2004 officers New director appointed 2 Buy now
19 May 2004 address Registered office changed on 19/05/04 from: control tower road gatwick airport west sussex RH60 0NP 1 Buy now
04 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2003 annual-return Return made up to 09/04/03; full list of members 7 Buy now
03 Dec 2002 officers Director resigned 1 Buy now
30 Nov 2002 officers New director appointed 2 Buy now
30 Oct 2002 annual-return Return made up to 09/04/02; full list of members 7 Buy now
30 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
01 Jul 2002 auditors Auditors Resignation Company 1 Buy now
19 Jun 2002 accounts Annual Accounts 12 Buy now
29 May 2002 officers Secretary resigned 1 Buy now
17 Apr 2002 officers Director resigned 1 Buy now
21 Aug 2001 accounts Annual Accounts 14 Buy now
04 May 2001 annual-return Return made up to 09/04/01; full list of members 6 Buy now
16 Jan 2001 officers Director resigned 1 Buy now