ML AIRCRAFT SERVICES LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYN CAROL COLLOFF / 20/06/2014

View Document

08/07/148 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN CAROL COLLOFF / 20/06/2014

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LONG

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR STEPHEN SKINNER

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID LONG / 09/11/2012

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/11/112 November 2011 ADOPT ARTICLES 26/10/2011

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR PAUL DAVID LONG

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL KEMP

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM
BROOK ROAD
WIMBORNE
DORSET
BH21 2BJ

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY APPOINTED LYN COLLOFF

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELEANOR EVANS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 SECRETARY APPOINTED MS ELEANOR EVANS

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MS ELEANOR EVANS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN DOUGLAS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DOUGLAS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY APPOINTED JOHN DOUGLAS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN POPE

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

22/07/0222 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM:
644 AJAX AVENUE
SLOUGH
BERKS
SL1 4BQ

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS; AMEND

View Document

17/02/9417 February 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/11/93

View Document

14/02/9414 February 1994 NC INC ALREADY ADJUSTED
25/11/93

View Document

14/02/9414 February 1994 APPT AUD+FOR CURR AGREE 25/11/93

View Document

03/02/943 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/12/938 December 1993 ￯﾿ᄑ NC 100/1000
25/11/9

View Document

08/12/938 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 COMPANY NAME CHANGED
M.L. REFRIGERATION & AIR CONDITI
ONING LIMITED
CERTIFICATE ISSUED ON 26/07/93

View Document

02/02/932 February 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM:
HAMILTON HOUSE
1 TEMPLE AVENUE
VICTORIA EMBANKMENT
LONDON EC4Y 0HA

View Document

20/02/9220 February 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM:
M.L. BUILDING.
AJAX AVE
SLOUGH BUCKS
SL1 4ZZ

View Document

05/02/905 February 1990 EXEMPTION FROM APPOINTING AUDITORS 19/12/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 02/01/90; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/873 December 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 DIRECTOR RESIGNED

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