PLAN VIEW AEROSPACE CONSULTANTS LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/123 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

16/09/1116 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY FOY

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/10/1010 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY FOY / 12/09/2010

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOY / 12/09/2010

View Document

10/10/1010 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: G OFFICE CHANGED 02/12/05 SIDCOT HOUSE STANTON NR BROADWAY WORCESTERSHIRE WR12 7ND

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/11/0525 November 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: G OFFICE CHANGED 21/03/05 CONDERTON CHASE, CONDERTON TEWKESBURY GLOUCESTERSHIRE GL20 7PU

View Document

14/10/0414 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: G OFFICE CHANGED 12/12/03 15 WILLIAM HUNT MANSIONS 4 SOMERVILLE AVENUE LONDON SW13 8HS

View Document

12/12/0312 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0312 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 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