CH AVIATION LIMITED

07061068
NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES

Documents

Documents
Date Category Description Pages
27 Nov 2012 gazette Gazette Dissolved Voluntary 1 Buy now
14 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jul 2012 officers Appointment of director (Mr Martyn James Wates) 2 Buy now
23 Jul 2012 officers Appointment of secretary (Katy Jane Arnold) 1 Buy now
23 Jul 2012 officers Termination of appointment of secretary (Katherine Elizabeth Eldridge) 1 Buy now
23 Jul 2012 officers Termination of appointment of director (Michael David Greenacre) 1 Buy now
31 Oct 2011 annual-return Annual Return 5 Buy now
14 Sep 2011 officers Termination of appointment of director (Stuart Robert Jackson) 1 Buy now
14 Sep 2011 officers Termination of appointment of director (Paul Andrew Hemingway) 1 Buy now
02 Aug 2011 accounts Annual Accounts 13 Buy now
01 Nov 2010 annual-return Annual Return 7 Buy now
08 Apr 2010 officers Appointment of director (Mr Paul Andrew Hemingway) 2 Buy now
08 Apr 2010 officers Appointment of director (Mr Stuart Robert Jackson) 2 Buy now
08 Apr 2010 officers Appointment of director (Mr Richard David Francis) 2 Buy now
29 Oct 2009 incorporation Incorporation Company 18 Buy now