PARK AIR SYSTEMS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

24/07/2424 July 2024 Register inspection address has been changed from Northrop Grumman Law Department 2nd Floor, Clareville House 26-27 Oxendon Street London SW1Y 4EL England to Northfields Market Deeping Peterborough PE6 8UE

View Document

13/10/2313 October 2023 Cessation of Ngc Uk Limited as a person with significant control on 2023-09-29

View Document

13/10/2313 October 2023 Notification of Indra Sistemas, S.A. as a person with significant control on 2023-09-29

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Appointment of Mr Ramon Tarrech-Masdeu as a director on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Tiffany Mcconnell King as a secretary on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Roger Campbell Wiltshire as a secretary on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Roger Campbell Wiltshire as a director on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Steven David Spiegel as a director on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Nicholas John Chaffey as a director on 2023-09-29

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Appointment of Ms Tiffany Mcconnell King as a secretary on 2022-05-01

View Document

03/05/223 May 2022 Termination of appointment of Susie Lee Choung as a secretary on 2022-05-01

View Document

09/11/219 November 2021 Appointment of Mr. Nicholas John Chaffey as a director on 2021-11-08

View Document

08/11/218 November 2021 Termination of appointment of Benjamin Edward Palmer as a director on 2021-11-07

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL MILLIGAN

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS FIONA MORAG THOMPSON

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PALOMBO

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR BENJAMIN EDWARD PALMER

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BEANGE

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

24/04/1724 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/07/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MILLIGAN / 17/03/2016

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED JEFFREY QUENTIN PALOMBO

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MYERS

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 SAIL ADDRESS CHANGED FROM: C/O NORTHROP GRUMMAN LAW DEPARTMENT UNIT 5 QUINN CLOSE WHITLEY COVENTRY WEST MIDLANDS CV3 4LH UNITED KINGDOM

View Document

22/07/1622 July 2016 22/07/16 STATEMENT OF CAPITAL GBP 278902.50

View Document

02/06/162 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY JANNETTE HASAN

View Document

22/10/1522 October 2015 SECRETARY APPOINTED MS SUSIE LEE CHOUNG

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MILLIGAN / 16/07/2015

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHANDLER

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOUSEAGO

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR NABEEL BHATTI

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MERKER

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR STEVEN DAVID SPIEGEL

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR PETER BEANGE

View Document

07/04/157 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CAMPBELL WILTSHIRE / 01/12/2014

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR ROGER CAMPBELL WILTSHIRE

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR JAMES MITCHELL MYERS

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 SECRETARY APPOINTED MR ROGER CAMPBELL WILTSHIRE

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY WOLF VON KUMBERG

View Document

01/04/141 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK CHANDLER / 02/07/2013

View Document

04/04/134 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK CHANDLER / 30/04/2012

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MR WOLF VON KUMBERG

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL WOODMAN

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR DANIEL MILLIGAN

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN LECKENBY

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL ESSENHIGH

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR RICHARD KENNETH MERKER

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLIS

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR LARRY EDELMAN

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISZATT

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR NABEEL TARIQ BHATTI

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR DAVID MARK CHANDLER

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MS JANNETTE ESTEVEZ HASAN

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/02/1115 February 2011 ADOPT ARTICLES 09/02/2011

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN HOUSEAGO / 24/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY WAYNE EDELMAN / 24/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM ALLIS / 24/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NORMAN WOODMAN / 24/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST ISZATT / 24/03/2010

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR ALAN JOHN LECKENBY

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED SIR NIGEL RICHARD ESSENHIGH

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVISON

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0720 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 CONSO 30/11/06

View Document

19/12/0619 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS; AMEND

View Document

12/10/0612 October 2006 NC INC ALREADY ADJUSTED 29/08/06

View Document

22/09/0622 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0622 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/0622 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0610 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 S366A DISP HOLDING AGM 29/01/03

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED PARK AIR ELECTRONICS LIMITED CERTIFICATE ISSUED ON 19/02/02

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/972 May 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/964 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/09/9520 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995

View Document

10/04/9510 April 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993

View Document

07/06/937 June 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 RETURN MADE UP TO 12/04/91; CHANGE OF MEMBERS

View Document

03/04/913 April 1991 SPECIAL RIGHTS 21/12/90

View Document

23/03/9123 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9123 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9123 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9123 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9015 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/05/9018 May 1990 ALTER MEM AND ARTS 02/04/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/888 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 RED SHARE PREMIUM A/C 100688

View Document

05/08/885 August 1988 REDUCTION OF SHARE PREMIUM

View Document

02/08/882 August 1988 RED OF SHARE PREMIUM A/C

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 07/05/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 210488

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8728 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 ALTER MEM AND ARTS 310387

View Document

01/06/871 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/05/8728 May 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8710 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8716 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/09/861 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 NEW DIRECTOR APPOINTED

View Document

27/05/8627 May 1986 COMPANY NAME CHANGED PARK AIR ELECTRONICS (1985) LIMI TED CERTIFICATE ISSUED ON 27/05/86

View Document

10/12/8510 December 1985 MEMORANDUM OF ASSOCIATION

View Document

15/11/8515 November 1985 CERTIFICATE OF INCORPORATION

View Document

15/11/8515 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/11/85

View Document

01/10/851 October 1985 CERTIFICATE OF INCORPORATION

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