NAVTECH (UK) LIMITED

Company Documents

DateDescription
14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029121430003

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DOHERTY / 17/03/2014

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR ROBERT MARTIN KERNAHAN

View Document

09/04/149 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 ARTICLES OF ASSOCIATION

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029121430002

View Document

11/06/1311 June 2013 ALTER ARTICLES 27/05/2013

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029121430001

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029121430001

View Document

04/06/134 June 2013 DIRECTOR APPOINTED SEAN DOHERTY

View Document

24/04/1324 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM NAVTECH HOUSE LYON ROAD WALTON ON THAMES SURREY KT12 3PU

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

30/03/1030 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWEN HULLEY / 23/03/2010

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY GORDON KILPATRICK

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MICHAEL OWEN HULLEY

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CHUNG

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

30/03/0930 March 2009 DIRECTOR'S PARTICULARS MICUAEL CHUNG

View Document

30/03/0930 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR RESIGNED DAVID STRUCKE

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED MICUAEL CHUNG

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 24/03/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: DARTEL HOUSE 39-41 HIGH STREET HORLEY SURREY RH6 7BN

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 PUR AGREE, SUBSID GUARA 25/11/05

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/07/04

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0121 March 2001 � NC 1000/1000000 11/12/00

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

06/12/996 December 1999 COMPANY NAME CHANGED SKYPLAN SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 07/12/99

View Document

05/12/995 December 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/03/9910 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: G OFFICE CHANGED 25/07/97 C/O CEDAR HOUSE SERVICES LTD CEDAR HOUSE BONEHURST ROAD HORLEY SURREY RH6 8QU

View Document

25/07/9725 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/03/9527 March 1995 EXEMPTION FROM APPOINTING AUDITORS 28/12/94

View Document

24/02/9524 February 1995 COMPANY NAME CHANGED SKYPLAN INTERNATIONAL (UK) LIMIT ED CERTIFICATE ISSUED ON 27/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 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