ALC UK AIRCRAFT LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02

View Document

23/05/2523 May 2025 Appointment of Abdul Qayyum as a director on 2025-05-02

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Director's details changed for Mrs Isobel Louise Coley on 2023-07-24

View Document

01/09/231 September 2023 Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24

View Document

01/09/231 September 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Director's details changed for Carol Forsyte on 2022-05-01

View Document

03/05/223 May 2022 Director's details changed for Carol Forsyte on 2022-05-01

View Document

20/05/1520 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/02/1421 February 2014 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR AIR LEASE CORPORATION

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED CAROL FORSYTE

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR JIE CHEN

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR ROY NEIL ARTHUR

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MICHAEL CHARLES ADAMS

View Document

28/05/1328 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

27/07/1227 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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