IF AVIATION SERVICES LTD

Company Documents

DateDescription
23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1810 October 2018 APPLICATION FOR STRIKING-OFF

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIA KURENKOVA

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/12/1722 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/05/167 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 DIRECTOR APPOINTED VALERIA KURENKOVA

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM
6 MALLYAN CLOSE
HULL
E YORKSHIRE
HU8 9TZ

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM
1 EPPING CLOSE
HULL
HU8 0PG
ENGLAND

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM
THE APEX 2 SHERIFFS ORCHARD
COVENTRY
CV1 3PP

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/11/1316 November 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FALLOWFIELD / 31/03/2013

View Document

24/09/1324 September 2013 DISS40 (DISS40(SOAD))

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
THE MERIDIAN 4 COPTHALL HOUSE
STATION SQ
COVENTRY
CV1 2FL

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
7 SPINNAKER CLOSE
HEDON
HULL
HU12 8RE
ENGLAND

View Document

04/09/124 September 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

30/04/1230 April 2012 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