PAMIR AIRWAYS LIMITED

Company Documents

DateDescription
31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
AUDIT HOUSE 260
FIELD END ROAD
RUISLIP
MIDDLESEX
HA4 9LT

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 SAIL ADDRESS CHANGED FROM:
3A LIVINGSTONE COURT
55 PEEL ROAD
HARROW
MIDDLESEX
HA3 7QT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / YASIR AHMAD / 02/06/2012

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM
3A LIVINGSTONE COURT 55 PEEL
ROAD, WEALDSTONE
HARROW
MIDDLESEX
HA3 7QT

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY FARHAD NAIMI

View Document

30/06/1130 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC

View Document

14/06/1014 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM:
CHARTER HOUSE, 22 PETERBOROUGH
ROAD, HARROW
MIDDLESEX
HA1 2BQ

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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