THE PREMIAIR HELICOPTER GROUP LIMITED

Company Documents

DateDescription
08/01/148 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 PREVSHO FROM 31/01/2014 TO 30/06/2013

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR ALAN PETER HOWARD

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM
STATION COTTAGE THE STREET
NACTON
IPSWICH
SUFFOLK
IP10 0HR
ENGLAND

View Document

24/01/1324 January 2013 COMPANY NAME CHANGED BLC CLUB LIMITED
CERTIFICATE ISSUED ON 24/01/13

View Document

23/01/1323 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
21 CALIFORNIA
MARTLESHAM
WOODBRIDGE
SUFFOLK
IP12 4DE
ENGLAND

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL BUTCHER

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MR MICHAEL BUTCHER

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM AVERY

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM
SWISS HOUSE BECKINGHAM STREET
TOLLESHUNT MAJOR
ESSEX
CM9 8LZ
UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM
C/O GRAHAM AVERY
STATION COTTAGE THE STREET
NACTON
IPSWICH
IP10 0HR
UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

18/10/1118 October 2011 COMPANY NAME CHANGED K & M HAULAGE LIMITED
CERTIFICATE ISSUED ON 18/10/11

View Document

24/05/1124 May 2011 CHANGE OF NAME 09/05/2011

View Document

24/05/1124 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY CAVENDISH SECRETARIAL LIMITED

View Document

20/01/1120 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
72 NEW CAVENDISH STREET
LONDON
W1G 8AU

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY CAVENDISH SECRETARIAL LIMITED

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY CAVENDISH SECRETARIAL LIMITED

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/08/1024 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1023 April 2010 CHANGE OF NAME 23/04/2010

View Document

23/04/1023 April 2010 COMPANY NAME CHANGED BRITISH LUXURY CLUB LIMITED
CERTIFICATE ISSUED ON 23/04/10

View Document

23/04/1023 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/107 April 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 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