Download leads from Nexok and grow your business. Find out more

Aviation Contract Solutions Limited

Documents

Total Documents46
Total Pages160

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off
19 June 2012Final Gazette dissolved via voluntary strike-off
6 March 2012First Gazette notice for voluntary strike-off
6 March 2012First Gazette notice for voluntary strike-off
27 February 2012Application to strike the company off the register
27 February 2012Application to strike the company off the register
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 500
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 500
20 December 2010Annual return made up to 16 October 2010 with a full list of shareholders
20 December 2010Annual return made up to 16 October 2010 with a full list of shareholders
23 November 2010Total exemption small company accounts made up to 31 March 2010
23 November 2010Total exemption small company accounts made up to 31 March 2010
4 January 2010Total exemption small company accounts made up to 31 March 2009
4 January 2010Total exemption small company accounts made up to 31 March 2009
2 November 2009Director's details changed for David John Saunders on 2 October 2009
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
2 November 2009Director's details changed for Dilys Joan Saunders on 1 October 2009
2 November 2009Director's details changed for Dilys Joan Saunders on 1 October 2009
2 November 2009Director's details changed for David John Saunders on 2 October 2009
2 November 2009Director's details changed for David John Saunders on 2 October 2009
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders
2 November 2009Director's details changed for Dilys Joan Saunders on 1 October 2009
12 January 2009Total exemption small company accounts made up to 31 March 2008
12 January 2009Total exemption small company accounts made up to 31 March 2008
6 November 2008Return made up to 16/10/08; full list of members
6 November 2008Return made up to 16/10/08; full list of members
3 January 2008Total exemption small company accounts made up to 31 March 2007
3 January 2008Total exemption small company accounts made up to 31 March 2007
22 October 2007Return made up to 16/10/07; full list of members
22 October 2007Return made up to 16/10/07; full list of members
4 January 2007Ad 27/10/06--------- £ si 499@1=499 £ ic 1/500
4 January 2007Ad 27/10/06--------- £ si 499@1=499 £ ic 1/500
11 December 2006Accounting reference date shortened from 31/10/07 to 31/03/07
11 December 2006Accounting reference date shortened from 31/10/07 to 31/03/07
7 November 2006Director resigned
7 November 2006New director appointed
7 November 2006New director appointed
7 November 2006New secretary appointed;new director appointed
7 November 2006Secretary resigned
7 November 2006New secretary appointed;new director appointed
7 November 2006Secretary resigned
7 November 2006Director resigned
16 October 2006Incorporation
16 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed