Premium Aircraft Interiors Group Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 19, 2014)
- all other documents available
- 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
|
|
Last balance sheet date | 2013-06-30 | |
Net Worth | £1 | 0% |
Shareholder's funds | £1 | 0% |
FORAY 1284 LIMITED
BRITAX AIRCRAFT INTERIOR SYSTEMS LIMITED
BRITAX AIRCRAFT INTERIOR HOLDINGS LIMITED
BRITAX PREMIUM AIRCRAFT INTERIOR GROUP LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03929802 |
Record last updated |
Thursday, July 3, 2014 1:53:09 PM UTC |
Official Address |
8 Hanover Street West End
There are 893 companies registered at this street
|
Locality |
West Endlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1S1YQ
|
Sector |
Non-trading companynon trading |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Financials |
Mar 19, 2014 |
Annual accounts
|  |
Registry |
Feb 25, 2014 |
Annual return
|  |
Registry |
Jan 28, 2014 |
Change of registered office address
|  |
Registry |
Dec 3, 2013 |
Resignation of one Director
|  |
Registry |
Nov 30, 2013 |
Appointment of a man as Director
|  |
Registry |
Nov 28, 2013 |
Resignation of one Director (a man) and one Bank Official
|  |
Registry |
Nov 20, 2013 |
Appointment of a man as Accountant and Director
|  |
Registry |
Aug 5, 2013 |
Appointment of a man as Director
|  |
Registry |
Aug 5, 2013 |
Resignation of one Director
|  |
Registry |
Jul 30, 2013 |
Appointment of a man as Director and Asset Manager
|  |
Registry |
Mar 21, 2013 |
Annual return
|  |
Financials |
Aug 16, 2012 |
Annual accounts
|  |
Registry |
Aug 1, 2012 |
Change of registered office address
|  |
Registry |
Jul 31, 2012 |
Resignation of one Secretary (a woman)
|  |
Registry |
Jul 31, 2012 |
Resignation of one Secretary
|  |
Financials |
Jul 18, 2012 |
Annual accounts
|  |
Registry |
Jul 4, 2012 |
Appointment of a man as Director
|  |
Registry |
Jul 4, 2012 |
Resignation of one Director
|  |
Registry |
Jul 4, 2012 |
Appointment of a man as Director
|  |
Registry |
Jun 30, 2012 |
Two appointments: 2 men
|  |
Registry |
Jun 26, 2012 |
Change of accounting reference date
|  |
Registry |
May 1, 2012 |
Statement of capital
|  |
Registry |
May 1, 2012 |
Statement of directors in respect of the solvency statement made in accordance with section 643
|  |
Registry |
May 1, 2012 |
Solvency statement
|  |
Registry |
May 1, 2012 |
Reduce issued capital 09
|  |
Registry |
May 1, 2012 |
Return of allotment of shares
|  |
Registry |
May 1, 2012 |
Section 175 comp act 06 08
|  |
Registry |
Mar 19, 2012 |
Annual return
|  |
Registry |
Mar 5, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Feb 3, 2012 |
Change of registered office address
|  |
Registry |
Jul 22, 2011 |
Resignation of one Director
|  |
Registry |
Jul 5, 2011 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Apr 12, 2011 |
Annual accounts
|  |
Registry |
Mar 23, 2011 |
Annual return
|  |
Registry |
Oct 25, 2010 |
Resignation of one Director
|  |
Registry |
Oct 25, 2010 |
Resignation of one Director 3929...
|  |
Registry |
Oct 11, 2010 |
Appointment of a woman as Secretary
|  |
Registry |
Oct 11, 2010 |
Resignation of one Secretary
|  |
Registry |
Oct 11, 2010 |
Resignation of one Director
|  |
Registry |
Oct 7, 2010 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Sep 30, 2010 |
Resignation of one Group Finance Director and one Director (a man)
|  |
Financials |
Sep 21, 2010 |
Annual accounts
|  |
Registry |
Aug 31, 2010 |
Appointment of a woman as Secretary
|  |
Registry |
Jun 28, 2010 |
Appointment of a man as Director
|  |
Registry |
Jun 28, 2010 |
Appointment of a man as Director 3929...
|  |
Registry |
Jun 14, 2010 |
Two appointments: 2 men
|  |
Registry |
May 19, 2010 |
Resignation of one Director
|  |
Registry |
Mar 31, 2010 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Mar 3, 2010 |
Annual return
|  |
Registry |
Feb 25, 2010 |
Change of particulars for director
|  |
Registry |
Feb 25, 2010 |
Change of particulars for director 3929...
|  |
Registry |
Feb 25, 2010 |
Change of particulars for director
|  |
Registry |
Feb 25, 2010 |
Change of particulars for director 3929...
|  |
Registry |
Feb 25, 2010 |
Change of particulars for corporate secretary
|  |
Registry |
Jan 8, 2010 |
Section 175 comp act 06 08
|  |
Financials |
Oct 19, 2009 |
Annual accounts
|  |
Registry |
Jul 13, 2009 |
Resignation of a director
|  |
Registry |
Jul 13, 2009 |
Resignation of a director 3929...
|  |
Registry |
Jun 30, 2009 |
Resignation of 2 people: one Company Director and one Director (a man)
|  |
Registry |
Jun 6, 2009 |
Appointment of a man as Director
|  |
Registry |
May 7, 2009 |
Appointment of a man as Director and Group Finance Director
|  |
Registry |
Mar 19, 2009 |
Annual return
|  |
Registry |
Mar 18, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 30, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Nov 10, 2008 |
Section 175 comp act 06 08
|  |
Registry |
Nov 7, 2008 |
Particulars of a mortgage or charge
|  |
Financials |
Aug 21, 2008 |
Annual accounts
|  |
Registry |
May 9, 2008 |
Resignation of a director
|  |
Registry |
Apr 30, 2008 |
Appointment of a man as Director
|  |
Registry |
Apr 25, 2008 |
Resignation of one Chartered Accountant and one Director (a man)
|  |
Registry |
Apr 10, 2008 |
Appointment of a man as Director and Company Director
|  |
Registry |
Mar 5, 2008 |
Annual return
|  |
Registry |
Mar 4, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 17, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 17, 2008 |
£ nc 1000/1500000
|  |
Registry |
Jan 17, 2008 |
£ nc 1000/1500000 3929...
|  |
Registry |
Dec 29, 2007 |
Resignation of a director
|  |
Registry |
Dec 4, 2007 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Nov 19, 2007 |
Appointment of a director
|  |
Registry |
Nov 5, 2007 |
Appointment of a man as Company Director and Director
|  |
Registry |
Jul 9, 2007 |
Change in situation or address of registered office
|  |
Financials |
May 29, 2007 |
Annual accounts
|  |
Registry |
May 22, 2007 |
Appointment of a director
|  |
Registry |
May 15, 2007 |
Resignation of a director
|  |
Registry |
May 15, 2007 |
Resignation of a director 3929...
|  |
Registry |
Apr 30, 2007 |
Resignation of 2 people: one Chartered Accountant, one Company Director and one Director (a man)
|  |
Registry |
Apr 16, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 21, 2007 |
Annual return
|  |
Registry |
Jan 17, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 17, 2007 |
Notice of increase in nominal capital
|  |
Registry |
Jan 17, 2007 |
£ nc 1000/1500000
|  |
Registry |
Sep 13, 2006 |
Resignation of a director
|  |
Registry |
Aug 31, 2006 |
Resignation of one Director (a man)
|  |
Financials |
May 12, 2006 |
Annual accounts
|  |
Registry |
Mar 7, 2006 |
Annual return
|  |
Registry |
Mar 7, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 27, 2006 |
Alteration to memorandum and articles
|  |
Registry |
Feb 14, 2006 |
Appointment of a director
|  |
Registry |
Feb 1, 2006 |
Appointment of a man as Chartered Accountant and Director
|  |
Registry |
Jan 6, 2006 |
Particulars of a mortgage or charge
|  |