P & WC AIRCRAFT SERVICES (U.K.) LIMITED

Company Documents

DateDescription
19/09/1419 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

16/01/1416 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1310 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

17/09/1217 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

20/06/1220 June 2012 SECRETARY APPOINTED LYNN BANIS

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MICHAEL PATRICK RYAN

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR KURT PERCY

View Document

15/09/1115 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM THE OTIS BUILDING 187 TWYFORD ABBEY ROAD LONDON NW10 7DG

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED JAMES TERENCE GEORGE LAURENCE

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY SMART

View Document

09/09/109 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED KURT ANDREW PERCY

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROY

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL SMART / 01/10/2009

View Document

16/01/1016 January 2010 SAIL ADDRESS CREATED

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/08/0921 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR LINDSAY HARVEY

View Document

17/10/0817 October 2008 SECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY GREGORY SMART

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR DIDIER MICHAUD DANIEL

View Document

03/09/083 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MR LINDSAY HARVEY

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED BRIAN ANTHONY ROY

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR KELLY SCHMIDT

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/05/0410 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/036 December 2003 AUDITOR'S RESIGNATION

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 16/08/03; NO CHANGE OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 16/08/02; NO CHANGE OF MEMBERS

View Document

30/07/0230 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 16/08/00; NO CHANGE OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: THE OTIS BUILDING 43-59 CLAPHAM ROAD LONDON SW9 0JZ

View Document

23/08/9923 August 1999 RETURN MADE UP TO 16/08/99; CHANGE OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: GOLDVALE HOUSE CHURCH STREET WEST WOKING SURREY GU21 1DH

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/10/9628 October 1996 S80A AUTH TO ALLOT SEC 07/10/96

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: UNIT B9 ARMSTRONG MALL FARNBOROUGH HANTS GU14 ONT

View Document

28/10/9628 October 1996 S369(4) SHT NOTICE MEET 07/10/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 S386 DISP APP AUDS 07/10/96

View Document

28/10/9628 October 1996 S252 DISP LAYING ACC 07/10/96

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

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

22/11/9422 November 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

18/01/9318 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9215 December 1992 S-DIV CONVE 27/11/92

View Document

15/12/9215 December 1992 WRITTEN CONSENT 27/11/92

View Document

15/12/9215 December 1992 CONV SHARES 27/11/92

View Document

23/11/9223 November 1992 NC INC ALREADY ADJUSTED 25/07/92

View Document

23/11/9223 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9223 November 1992 NC INC ALREADY ADJUSTED 25/07/91

View Document

12/10/9212 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9029 October 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

28/09/8828 September 1988 ANNUAL ACCOUNT DELIVERY EXTENDED BY 10 WEEKS

View Document

20/04/8820 April 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: UNIT12 KINGSLAND INDUSTRIAL PARK BILTON ROAD BASINGSTOKE HAMPSHIRE RG24 ONJ ENGLAND

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

10/09/8610 September 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

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