BOEING DISTRIBUTION SERVICES IV LIMITED

Company Documents

DateDescription
25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Return of final meeting in a members' voluntary winding up

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-10

View Document

15/02/2315 February 2023 Liquidators' statement of receipts and payments to 2022-12-10

View Document

20/09/2220 September 2022 Termination of appointment of Paul Michael Woodfield as a director on 2022-08-20

View Document

15/02/2215 February 2022 Liquidators' statement of receipts and payments to 2021-12-10

View Document

12/10/2112 October 2021 Registered office address changed from Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-12

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR PAUL MICHAEL WOODFIELD

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED SIR MARTIN EUGENE DONNELLY

View Document

05/03/195 March 2019 SAIL ADDRESS CREATED

View Document

05/03/195 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / BOEING DISTRIBUTION SERVICES III LIMITED / 12/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / KLX AEROSPACE SOLUTIONS II LIMITED / 17/12/2018

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED INTERTURBINE AVIATION LOGISTICS LTD CERTIFICATE ISSUED ON 18/12/18

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED SIR MICHAEL ANTHONY, ARTHUR

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CUOMO

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY SNOW

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR HOLGER ASSMANN

View Document

13/12/1813 December 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLX AEROSPACE SOLUTIONS II LIMITED

View Document

18/08/1718 August 2017 CESSATION OF KLX INC. AS A PSC

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

15/07/1615 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED GARRY JAMES SNOW

View Document

16/06/1516 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN JENNINGS

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN A CUOMO / 04/12/2014

View Document

10/12/1410 December 2014 CURREXT FROM 31/12/2014 TO 31/01/2015

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED HOLGER ASSMANN

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED JOHN A CUOMO

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR BURCKHARD SCHNEIDER

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BUSINESS DEVELOPMENT MANAGER COLIN JENNINGS / 07/07/2014

View Document

04/07/144 July 2014 SAIL ADDRESS CHANGED FROM: 55 BAKER STREET LONDON W1U 7EU ENGLAND

View Document

01/07/141 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/06/1425 June 2014 CORPORATE SECRETARY APPOINTED HACKWOOD SECRETARIES LIMITED

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM C/O MANDER HADLEY & CO 1 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2DW

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY GISELA WILLE

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 SAIL ADDRESS CHANGED FROM: FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP ENGLAND

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BUSINESS DEVELOPMENT MANAGER COLIN JENNINGS / 05/06/2013

View Document

06/06/136 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONERGAN

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED BUSINESS DEVELOPMENT MANAGER COLIN JENNINGS

View Document

24/07/1224 July 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/07/1224 July 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/06/1215 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / GISELA WILLE / 05/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LONERGAN / 05/06/2012

View Document

14/07/1114 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/07/1114 July 2011 SAIL ADDRESS CREATED

View Document

14/07/1114 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BURCKHARD SCHNEIDER / 05/06/2011

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LONERGAN / 16/01/2011

View Document

22/03/1122 March 2011 AUDITORS RESIGNATION

View Document

09/11/109 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/109 November 2010 COMPANY NAME CHANGED INTERTURBINE LOGISTIK LIMITED CERTIFICATE ISSUED ON 09/11/10

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR APPOINTED STEPHEN LONERGAN

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 03/07/09 NO CHANGES

View Document

27/01/0927 January 2009 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/077 November 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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