BGI AVIATION TECHNICAL SERVICES (OVERSEAS) LIMITED



Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

23/02/2223 February 2022 Application to strike the company off the register

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1831 March 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR JAMES LORT HOWELL-RICHARDSON

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL IMLACH

View Document

01/04/161 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/01/1618 January 2016 SECOND FILING FOR FORM TM01

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR MICHAEL MURDOCH IMLACH

View Document



11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE BRUCE

View Document

15/04/1515 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR ALAN WILLIAM GEORGE CORBETT

View Document

28/11/1428 November 2014 SECRETARY APPOINTED MR AHMED TOLULOPE OLUBAJO

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR KAREEM AKEL

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY JAMES HOWELL-RICHARDSON

View Document

03/04/143 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
14/02/1214 February 2012 DIRECTOR APPOINTED MR KAREEM JEREMY AKEL

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURMAN

View Document

19/01/1219 January 2012 SECRETARY APPOINTED MR JAMES LORT HOWELL-RICHARDSON

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW MAGOWAN

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR GEORGE ALEXANDER BRUCE

View Document

23/03/1123 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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