P. F. B. AVIATION LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1019 April 2010 APPLICATION FOR STRIKING-OFF

View Document

07/01/097 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM CUCKOO ROAD, NECHELLS BIRMINGHAM WEST MIDLANDS B7 5SY

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9630 December 1996 Incorporation

View Document


More Company Information