Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Premiair Aviation Services LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 29, 1996)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

MCALPINE AVIATION SERVICES LIMITED
PREMIAIR AVIATION LIMITED
OPERATIONAL SUPPORT SERVICES LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 02263711
Record last updated Thursday, December 8, 2016 10:22:16 AM UTC
Official Address Recovery House Roebuck Road Hainault Business Park Ilfordsex England Ig63tu
There are 217 companies registered at this street
Postal Code IG63TU
Sector Non-scheduled passenger air transport

Charts

Visits

PREMIAIR AVIATION SERVICES LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (50-75%) Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (50-75%)
Registry Apr 7, 2015 Statement of company's affairs Statement of company's affairs
Registry Apr 7, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 7, 2015 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Notices Mar 27, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Mar 27, 2015 Appointment of liquidators Appointment of liquidators
Notices Mar 17, 2015 Meetings of creditors Meetings of creditors
Notices Mar 4, 2015 Meetings of creditors 2295... Meetings of creditors 2295...
Notices Feb 24, 2015 Meetings of creditors Meetings of creditors
Registry Jul 30, 2014 Change of registered office address Change of registered office address
Registry Jul 2, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 1, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jun 26, 2014 Annual accounts Annual accounts
Registry Jan 22, 2014 Annual return Annual return
Registry Jan 22, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 22, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jan 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 31, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Dec 31, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 28, 2013 Change of accounting reference date Change of accounting reference date
Registry Jun 18, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jun 12, 2013 Annual accounts Annual accounts
Registry Feb 14, 2013 Annual return Annual return
Registry Feb 14, 2013 Change of registered office address Change of registered office address
Registry Feb 14, 2013 Change of registered office address 2263... Change of registered office address 2263...
Registry Jan 24, 2013 Change of accounting reference date Change of accounting reference date
Registry Dec 3, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Dec 1, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 22, 2012 Change of registered office address Change of registered office address
Registry Nov 20, 2012 Resignation of one Director Resignation of one Director
Registry Nov 20, 2012 Resignation of one Director 2263... Resignation of one Director 2263...
Registry Nov 20, 2012 Resignation of one Director Resignation of one Director
Registry Nov 20, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 15, 2012 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Nov 14, 2012 Appointment of a man as Director and None 2263... Appointment of a man as Director and None 2263...
Registry Oct 31, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 31, 2012 Statement of satisfaction in full or in part of mortgage or charge 2263... Statement of satisfaction in full or in part of mortgage or charge 2263...
Registry Oct 12, 2012 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Sep 25, 2012 Resignation of one Financial Director and one Director (a man) Resignation of one Financial Director and one Director (a man)
Registry May 22, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 21, 2012 Change of accounting reference date Change of accounting reference date
Registry Mar 2, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Feb 22, 2012 Appointment of a man as Financial Director and Director Appointment of a man as Financial Director and Director
Registry Jan 23, 2012 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Jan 23, 2012 Change of registered office address Change of registered office address
Registry Jan 10, 2012 Annual return Annual return
Registry Jan 10, 2012 Resignation of one Director Resignation of one Director
Registry Dec 22, 2011 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Nov 8, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 4, 2011 Annual accounts Annual accounts
Registry Jan 5, 2011 Annual return Annual return
Financials Aug 16, 2010 Annual accounts Annual accounts
Registry Jan 4, 2010 Annual return Annual return
Registry Jan 4, 2010 Change of particulars for director Change of particulars for director
Registry Jan 4, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Oct 28, 2009 Annual accounts Annual accounts
Registry Jan 5, 2009 Annual return Annual return
Financials Nov 2, 2008 Annual accounts Annual accounts
Registry Sep 10, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 10, 2008 Particulars of a mortgage or charge 2263... Particulars of a mortgage or charge 2263...
Registry Mar 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2263... Declaration of satisfaction in full or in part of a mortgage or charge 2263...
Registry Feb 8, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 23, 2008 Annual return Annual return
Registry Jan 23, 2008 Register of members Register of members
Financials Jul 28, 2007 Annual accounts Annual accounts
Registry May 22, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 28, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 28, 2007 Memorandum of association Memorandum of association
Registry Mar 24, 2007 Appointment of a secretary Appointment of a secretary
Registry Mar 24, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 24, 2007 Appointment of a director Appointment of a director
Registry Mar 24, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 24, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 24, 2007 Appointment of a secretary Appointment of a secretary
Registry Mar 23, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 14, 2007 Two appointments: a man and a person Two appointments: a man and a person
Registry Mar 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 4, 2007 Annual return Annual return
Registry Dec 5, 2006 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Apr 5, 2006 Annual accounts Annual accounts
Registry Jan 12, 2006 Annual return Annual return
Registry Dec 1, 2005 Resignation of a secretary Resignation of a secretary
Registry Dec 1, 2005 Appointment of a secretary Appointment of a secretary
Registry Nov 30, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 30, 2005 Resignation of one Secretary (a man) and one Company Secretary Resignation of one Secretary (a man) and one Company Secretary
Financials Jun 28, 2005 Annual accounts Annual accounts
Registry Jan 17, 2005 Annual return Annual return
Financials Sep 24, 2004 Annual accounts Annual accounts
Registry Mar 6, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 6, 2004 Particulars of a mortgage or charge 2263... Particulars of a mortgage or charge 2263...
Registry Jan 19, 2004 Annual return Annual return
Financials Aug 7, 2003 Annual accounts Annual accounts
Registry Feb 7, 2003 Resignation of a director Resignation of a director
Registry Feb 3, 2003 Annual return Annual return
Registry Jan 28, 2003 Company name change Company name change
Registry Jan 28, 2003 Change of name certificate Change of name certificate
Registry Jan 22, 2003 Resignation of a director Resignation of a director
Registry Nov 27, 2002 Change of name certificate Change of name certificate

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy