MARKOSS AVIATION LIMITED

Company Documents

DateDescription
27/10/1027 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1027 July 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

05/01/095 January 2009 ORDER OF COURT TO WIND UP

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SPENCE

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM WATERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 SECRETARY APPOINTED JAMES JOHN FORMOLLI

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY KIM WATERS

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 AMENDING 882 ISS 24/05/01

View Document

08/03/038 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 NC INC ALREADY ADJUSTED 24/05/01

View Document

05/11/025 November 2002 £ NC 41000/2000000 24/0

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: UNIT 1 AIRPORT INDUSTRIAL ESTATE MAIN ROAD, BIGGIN HILL WESTERHAM KENT TN16 3BW

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1HP

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/08/9718 August 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/10/9512 October 1995 RE PREF SHARES 04/10/95

View Document

12/10/9512 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/95

View Document

12/10/9512 October 1995 NC INC ALREADY ADJUSTED 04/10/95

View Document

12/10/9512 October 1995 £ NC 1000/41000 04/10/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995

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

04/06/944 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/05/9424 May 1994

View Document

24/05/9424 May 1994 Resolutions

View Document

24/05/9424 May 1994 Resolutions

View Document

24/05/9424 May 1994 ALTER MEM AND ARTS 29/04/94

View Document

24/05/9424 May 1994 NC INC ALREADY ADJUSTED 29/04/94

View Document

24/05/9424 May 1994 £ NC 100/1000 29/04/9

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/05/949 May 1994 COMPANY NAME CHANGED NOFIELD LIMITED CERTIFICATE ISSUED ON 10/05/94

View Document

09/05/949 May 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/05/94

View Document

08/04/948 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/948 April 1994 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