AIRCRAFT LEASING VI LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewSatisfaction of charge 119243600001 in full

View Document

11/06/2511 June 2025 NewSatisfaction of charge 119243600003 in full

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

17/08/2417 August 2024 Accounts for a small company made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

10/03/2410 March 2024 Director's details changed for Joint Corporate Services Limited on 2023-07-26

View Document

10/11/2310 November 2023 Director's details changed for Mr. Christopher Neil Buckley on 2022-10-24

View Document

28/07/2328 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MS EMILY HANNAH LAWSON

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MAQBOOLALI MOHAMED

View Document

22/11/1922 November 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

05/10/195 October 2019 CORPORATE DIRECTOR APPOINTED JOINT CORPORATE SERVICES LIMITED

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHEILA KINEHAN

View Document

24/09/1924 September 2019 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

24/09/1924 September 2019 SAIL ADDRESS CREATED

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JANE KINEHAN / 07/08/2019

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119243600002

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119243600001

View Document

26/04/1926 April 2019 ADOPT ARTICLES 09/04/2019

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED SHEILA JANE KINEHAN

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICKOLA MURPHY

View Document

03/04/193 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SKELTON GARAGE LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company