DIRECT AIR EXECUTIVE LIMITED

05751494
LLOYDS HOUSE 18-22 LLOYD STREET MANCHESTER M2 5BE M2 5BE

Documents

Documents
Date Category Description Pages
27 Oct 2015 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2010 insolvency Liquidation In Administration Court Order Ending Administration 16 Buy now
18 Jan 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
12 Nov 2009 officers Termination of appointment of secretary (The Mgroup Secretatial Services Limited) 1 Buy now
13 Aug 2009 insolvency Liquidation In Administration Proposals 17 Buy now
22 Jul 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from building 34 oxford airport kidlington oxfordshire OX5 1RA 1 Buy now
16 Apr 2009 officers Appointment terminated director keiron blay 1 Buy now
06 Mar 2009 officers Director appointed mr keiron blay 1 Buy now
17 Feb 2009 officers Appointment terminated director keiron blay 1 Buy now
22 Dec 2008 accounts Annual Accounts 7 Buy now
16 Dec 2008 annual-return Return made up to 22/03/08; full list of members 3 Buy now
16 Dec 2008 officers Appointment terminated secretary neil christopher 1 Buy now
29 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
07 Oct 2008 officers Appointment terminate, director neil anthony christopher logged form 1 Buy now
27 Aug 2008 officers Appointment terminated director timothy lewis 1 Buy now
02 May 2008 officers Secretary appointed the mgroup secretatial services LIMITED 2 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: hooper house hatch warren farm hatch warren lane hatch warren basingstoke hampshire RG22 4RA 1 Buy now
04 Jun 2007 annual-return Return made up to 22/03/07; full list of members 3 Buy now
04 Jun 2007 officers Secretary resigned 1 Buy now
17 Oct 2006 officers New director appointed 2 Buy now
13 Oct 2006 officers New director appointed 2 Buy now
13 Oct 2006 officers New secretary appointed 2 Buy now
13 Oct 2006 address Registered office changed on 13/10/06 from: the spencer brown partnership LIMITED chiltern house thame road haddenham bucks HP17 8BY 1 Buy now
13 Oct 2006 accounts Accounting reference date extended from 31/03/07 to 31/07/07 1 Buy now
21 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jun 2006 officers New secretary appointed 2 Buy now
26 Jun 2006 officers New director appointed 2 Buy now
26 Jun 2006 officers Director resigned 1 Buy now
26 Jun 2006 officers Secretary resigned 1 Buy now
26 Jun 2006 address Registered office changed on 26/06/06 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT 1 Buy now
22 Jun 2006 incorporation Memorandum Articles 8 Buy now
09 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2006 incorporation Incorporation Company 13 Buy now