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