SUBAIR LIMITED

Company Documents

DateDescription
19/01/1619 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1527 September 2015 APPLICATION FOR STRIKING-OFF

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MARSHALL

View Document

17/03/1517 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

03/06/143 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE REDMOND / 16/09/2013

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL OSBORNE

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/06/136 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR ANDREW LAWRENCE REDMOND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RALPH MARSHALL / 06/08/2012

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR NIGEL DANIEL

View Document

25/06/1225 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 RE ALLOCATION OF SHARES 17/12/2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/O BRIAN MARSHALL SUBAIR AVIATION PARK FLINT ROAD CHESTER NORTH WALES CH4 0GZ

View Document

21/12/1121 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 150

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/06/1113 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RALPH MARSHALL / 25/05/2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM C/O BRIAN MARSHALL SUBAIR AVIATION PARK FLINT ROAD CHESTER NORTH WALES CH4 0GZ UNITED KINGDOM

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM UNIT 418, ASH ROAD WREXHAM INDUSTRAIL ESTATE WREXHAM LL18 2SQ

View Document

27/05/1027 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GEORGE ANTHONY OSBORNE / 25/05/2010

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY BRIAN MARSHALL

View Document

04/06/094 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL OSBORNE / 12/05/2009

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED RUSSELL GEORGE ANTHONY OSBORNE LOGGED FORM

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED BRIAN MARSHALL

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED RUSSELL GEORGE ANTHONY OSBORNE

View Document

13/03/0913 March 2009 COMPANY NAME CHANGED HOWARD HUGHES HANDLING LTD CERTIFICATE ISSUED ON 16/03/09

View Document

10/03/0910 March 2009 SECRETARY APPOINTED BRIAN RALIT MARSHALL

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/085 February 2008 SECRETARY 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