MACQUARIE AEROSPACE FINANCE 6254-2 LIMITED

09210708
66 PRESCOT STREET LONDON E1 8NN

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2021 officers Change of particulars for director (Liam James Kavanagh) 2 Buy now
08 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
30 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2019 accounts Annual Accounts 22 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2019 officers Termination of appointment of director (Timothy Sebastian Durham) 1 Buy now
21 Aug 2019 officers Appointment of director (Liam James Kavanagh) 2 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Dec 2018 accounts Annual Accounts 19 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2018 mortgage Registration of a charge 301 Buy now
18 Dec 2017 accounts Annual Accounts 18 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 23 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2016 accounts Annual Accounts 23 Buy now
08 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
07 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Oct 2015 resolution Resolution 21 Buy now
07 Oct 2015 mortgage Registration of a charge 184 Buy now
06 Oct 2015 officers Termination of appointment of director (Vincent Cheshire) 1 Buy now
06 Oct 2015 officers Appointment of director (Vincent Cheshire) 2 Buy now
06 Oct 2015 mortgage Registration of a charge 22 Buy now
02 Oct 2015 officers Appointment of director (Mr John Robert Willingham) 2 Buy now
01 Oct 2015 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
01 Oct 2015 officers Appointment of corporate secretary (Carter Backer Winter Trustees Limited) 2 Buy now
01 Oct 2015 officers Termination of appointment of director (Simon Jeremy Glass) 1 Buy now
01 Oct 2015 officers Termination of appointment of director (Mark Jonathan Elgar) 1 Buy now
01 Oct 2015 officers Appointment of director (Mr Timothy Sebastian Durham) 2 Buy now
01 Oct 2015 officers Appointment of director (Mr Gregg Macalister Walker) 2 Buy now
01 Oct 2015 officers Termination of appointment of director (Roy Neil Arthur) 1 Buy now
01 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2015 officers Termination of appointment of director (Vincent Cheshire) 1 Buy now
11 Sep 2015 annual-return Annual Return 7 Buy now
11 Sep 2015 officers Change of particulars for director (Simon Jeremy Glass) 2 Buy now
01 Sep 2015 officers Appointment of director (Vincent Cheshire) 2 Buy now
29 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Sep 2014 incorporation Incorporation Company 51 Buy now