MLS AVIATION LIMITED
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
01/02/221 February 2022 | First Gazette notice for voluntary strike-off |
21/01/2221 January 2022 | Application to strike the company off the register |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
28/01/2128 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
06/11/196 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
05/11/185 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/06/1826 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 26/06/2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK RAFARACI |
26/06/1826 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018 |
09/11/179 November 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
21/06/1721 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 20/06/2017 |
03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO MARI |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/06/1620 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / DR ANTON MICALLEF / 14/06/2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 14/06/2016 |
20/06/1620 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/09/1524 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/10/141 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 23/09/2012 |
24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO RIERA MARI / 23/09/2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/10/1111 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
10/10/1110 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 10/10/2011 |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK RAFARACI / 30/10/2009 |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO RIERA MARI / 30/10/2009 |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/11/0913 November 2009 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM UNIT 210, THE COURTYARD SKYLINE 120 BUSINESS PARK BRAINTREE ESSEX CM77 7AA |
12/11/0912 November 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
12/11/0912 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / DR ANTON MICALLEF / 23/09/2009 |
30/10/0930 October 2009 | REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 2ND FLOOR 3 DUCKETTS WHARF BISHOPS STORTFORD CM23 3AR |
02/12/082 December 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/10/0717 October 2007 | RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS |
25/10/0625 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/08/0516 August 2005 | DELIVERY EXT'D 3 MTH 31/10/04 |
21/12/0421 December 2004 | DIRECTOR RESIGNED |
25/11/0425 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
21/10/0421 October 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 8TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ |
30/06/0430 June 2004 | DELIVERY EXT'D 3 MTH 31/10/03 |
07/11/037 November 2003 | REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 26 GROSVENOR STREET LONDON W1K 4QW |
16/10/0316 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
02/10/032 October 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | FULL ACCOUNTS MADE UP TO 31/10/01 |
23/10/0223 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
19/10/0119 October 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
09/05/019 May 2001 | REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 26 GROSVENOR STREET MAYFAIR LONDON W1X 9FE |
26/02/0126 February 2001 | NEW DIRECTOR APPOINTED |
26/02/0126 February 2001 | NEW DIRECTOR APPOINTED |
26/02/0126 February 2001 | SECRETARY RESIGNED |
26/02/0126 February 2001 | DIRECTOR RESIGNED |
26/02/0126 February 2001 | NEW SECRETARY APPOINTED |
26/02/0126 February 2001 | NEW DIRECTOR APPOINTED |
05/01/015 January 2001 | COMPANY NAME CHANGED BABINGTON LIMITED CERTIFICATE ISSUED ON 05/01/01 |
03/10/003 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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