MAGNATEC AVIATION LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Change of details for Patrick Boghossian as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Director's details changed for Patrick Boghossian on 2025-06-13

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/02/2316 February 2023 Termination of appointment of Diane Angela Boghossian as a director on 2022-11-27

View Document

16/02/2316 February 2023 Termination of appointment of Diane Angela Boghossian as a secretary on 2022-11-27

View Document

20/12/2220 December 2022 Cessation of Diane Angela Boghossian as a person with significant control on 2022-11-27

View Document

20/12/2220 December 2022 Change of details for Patrick Boghossian as a person with significant control on 2022-11-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/04/2129 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BOGHOSSIAN / 04/06/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

18/03/2018 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

01/04/191 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / PATRICK BOGHOSSIAN / 24/03/2018

View Document

13/03/1813 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/06/1628 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/06/1517 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/06/1423 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/06/1324 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/07/1224 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/06/1121 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BOGHOSSIAN / 04/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ANGELA BOGHOSSIAN / 04/06/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/12/097 December 2009 PREVEXT FROM 30/06/2009 TO 30/11/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB UNITED KINGDOM

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY APPOINTED DIANE ANGELA BOGHOSSIAN

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED PATRICK BOGHOSSIAN

View Document

28/11/0828 November 2008 COMPANY NAME CHANGED ACCESS AND CONTROLS LIMITED CERTIFICATE ISSUED ON 01/12/08

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY ADAM STRONACH

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID JONES

View Document

04/09/084 September 2008 SECRETARY APPOINTED MR ADAM JAMES STRONACH

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR DAVID EDWARD JONES

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY HEATHER WAGSTAFF

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR HEATHER WAGSTAFF

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES WAGSTAFF

View Document

04/06/084 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information