TYPHOON AIR LIMITED

Company Documents

DateDescription
14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/12/1411 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/01/142 January 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM
252 COVENTRY ROAD
EXHALL
COVENTRY
WARWICKSHIRE
CV7 9BH

View Document

21/11/1221 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/11/1125 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/03/1110 March 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MOORE / 04/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/04/0816 April 2008 SECRETARY RESIGNED JEFFREY WEST

View Document

03/01/083 January 2008 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/066 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/12/06;SECRETARY RESIGNED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/11/03

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/11/0122 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/11/0017 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: 252 COVENTRY ROAD EXHALL COVENTRY CV7 9BH

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information