AV8 HELICOPTERS LIMITED

Company Documents

DateDescription
12/01/1712 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

30/11/1630 November 2016 PREVSHO FROM 29/03/2017 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/01/1523 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 22/09/14 STATEMENT OF CAPITAL GBP 250000

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY RIMVYDAS STANKEVICIUS

View Document

20/06/1420 June 2014 13/06/14 STATEMENT OF CAPITAL GBP 100000

View Document

10/06/1410 June 2014 ADOPT ARTICLES 03/06/2014

View Document

11/02/1411 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 29 March 2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR CARL COCHRANE

View Document

29/03/1329 March 2013 Annual accounts for year ending 29 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARL COCHRANE / 20/01/2013

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 SECRETARY APPOINTED MR RIMVYDAS BRAD STANKEVICIUS

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR JOHN ANDREW CRAWFORD

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR MICHAEL JOHN BRADLY RUSSELL

View Document

08/10/128 October 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY KENT CT1 3DN

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ALISTAIR JOHN GWILT

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL CLARKE

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR STUART GREMO

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREMO

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/03/1122 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PREVSHO FROM 30/03/2010 TO 29/03/2010

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/03/104 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL IAIN CLARKE / 19/01/2010

View Document

29/01/1029 January 2010 PREVSHO FROM 31/03/2009 TO 30/03/2009

View Document

28/11/0928 November 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/03/062 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 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