INTERNATIONAL AVIATION GROUP LIMITED

05169251
2ND FLOOR CONNIES HOUSE RHYMNEY RIVER BRIDGE ROAD CARDIFF CF23 9AF CF23 9AF

Documents

Documents
Date Category Description Pages
29 Mar 2011 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2010 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jul 2010 annual-return Annual Return 4 Buy now
22 Apr 2010 accounts Annual Accounts 5 Buy now
03 Sep 2009 officers Appointment Terminated Director mark pearson 1 Buy now
27 Jul 2009 annual-return Return made up to 02/07/09; full list of members 4 Buy now
13 Apr 2009 accounts Annual Accounts 7 Buy now
29 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
10 Sep 2008 address Registered office changed on 10/09/2008 from 20 mizen way cobham surrey KT11 2RH 1 Buy now
14 Aug 2008 officers Director appointed neil colin glover 2 Buy now
13 Aug 2008 annual-return Return made up to 02/07/08; full list of members 3 Buy now
11 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jun 2008 accounts Annual Accounts 7 Buy now
25 Jun 2008 accounts Annual Accounts 7 Buy now
11 Mar 2008 officers Appointment Terminated Director michael jones 1 Buy now
07 Sep 2007 annual-return Return made up to 02/07/07; no change of members 7 Buy now
30 Nov 2006 annual-return Return made up to 02/07/06; full list of members 7 Buy now
24 Feb 2006 accounts Annual Accounts 7 Buy now
24 Feb 2006 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
08 Sep 2005 annual-return Return made up to 02/07/05; full list of members 7 Buy now
06 Dec 2004 officers New director appointed 1 Buy now
26 Nov 2004 officers New director appointed 1 Buy now
19 Nov 2004 officers New secretary appointed 1 Buy now
19 Nov 2004 officers Director resigned 1 Buy now
19 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
30 Sep 2004 officers New director appointed 2 Buy now
17 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
17 Sep 2004 officers Secretary resigned;director resigned 1 Buy now
17 Sep 2004 officers Director resigned 1 Buy now
17 Sep 2004 address Registered office changed on 17/09/04 from: birchfield house, ifield road charlwood gatwick surrey RH6 0DR 1 Buy now
15 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jul 2004 incorporation Incorporation Company 12 Buy now