MLS AVIATION LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

21/01/2221 January 2022 Application to strike the company off the register

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

28/01/2128 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

06/11/196 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

05/11/185 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 26/06/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK RAFARACI

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

09/11/179 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 20/06/2017

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIO MARI

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / DR ANTON MICALLEF / 14/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 14/06/2016

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

01/10/141 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

30/10/1330 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

24/10/1224 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 23/09/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO RIERA MARI / 23/09/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 10/10/2011

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK RAFARACI / 30/10/2009

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO RIERA MARI / 30/10/2009

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

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

View Document

12/11/0912 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DR ANTON MICALLEF / 23/09/2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 2ND FLOOR 3 DUCKETTS WHARF BISHOPS STORTFORD CM23 3AR

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/08/0516 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 8TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ

View Document

30/06/0430 June 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 26 GROSVENOR STREET LONDON W1K 4QW

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 26 GROSVENOR STREET MAYFAIR LONDON W1X 9FE

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 COMPANY NAME CHANGED BABINGTON LIMITED CERTIFICATE ISSUED ON 05/01/01

View Document

03/10/003 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information