PRESTON AVIATION SOLUTIONS LIMITED

Company Documents

DateDescription
25/08/1025 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1025 May 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/02/1017 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2010

View Document

05/02/095 February 2009 SPECIAL RESOLUTION TO WIND UP

View Document

05/02/095 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/02/093 February 2009 DECLARATION OF SOLVENCY

View Document

18/09/0818 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW GRAHAM

View Document

03/04/083 April 2008 SECRETARY APPOINTED MURRAY HUNDLEBY

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: C/O DELOITTE & TOUCHE VERULAM POINT, STATION WAY ST. ALBANS HERTFORDSHIRE AL1 5HE

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/09/0321 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0321 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/10/026 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 COMPANY NAME CHANGED TPG EUROPE LIMITED CERTIFICATE ISSUED ON 13/09/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 AUDITOR'S RESIGNATION

View Document

28/09/0028 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/12/9910 December 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 COMPANY NAME CHANGED PRESTON AIRWAYS AIRPORTS SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/01/97

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: C/0 MALLESONS STEPHEN JAQUES SECOND FLOOR ALDERMARY HOUSE 10-15 QUEEN STREET LONDON EC4N 1TX

View Document

15/09/9615 September 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED

View Document

15/05/9615 May 1996

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

19/12/9519 December 1995

View Document

19/12/9519 December 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: ALDERMARY HOUSE 10/15 QUEEN STREET LONDON EC4N 1TX

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/10/946 October 1994

View Document

06/10/946 October 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: C/O MALLESONS STEPHEN JAQUES PLANTATION HOUSE 31-35 FENCHURCH STREET LONDON EC3M 3DX

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: C/O MALLESONS STEPHENS JAQUES 2ND FLOOR 36-38 LEADENHALL STREET LONDON EC3A 1AP

View Document

04/02/944 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993

View Document

08/10/938 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9322 April 1993 AUDITOR'S RESIGNATION

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/03/931 March 1993

View Document

01/03/931 March 1993 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993

View Document

05/02/935 February 1993

View Document

05/02/935 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992

View Document

05/03/925 March 1992 EXEMPTION FROM APPOINTING AUDITORS 17/02/92

View Document

05/03/925 March 1992 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 S252 DISP LAYING ACC 17/02/92

View Document

06/07/906 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/903 July 1990 COMPANY NAME CHANGED SUREPAY LIMITED CERTIFICATE ISSUED ON 04/07/90

View Document

03/07/903 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/06/9027 June 1990 ALTER MEM AND ARTS 04/10/89

View Document

05/06/905 June 1990 ALTER MEM AND ARTS 04/10/89

View Document

18/09/8918 September 1989 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