SECURE CALL AVIATION LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/08/249 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

31/07/2431 July 2024 Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on 2024-07-31

View Document

27/12/2327 December 2023 Termination of appointment of Andrew John Merritt as a director on 2023-09-04

View Document

14/09/2314 September 2023 Appointment of a voluntary liquidator

View Document

14/09/2314 September 2023 Registered office address changed from 11 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ to Unit 5 Little Reed Street Hull HU2 8JL on 2023-09-14

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Statement of affairs

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

13/02/1613 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/11/1517 November 2015 DISS40 (DISS40(SOAD))

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/10/1524 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

24/03/1524 March 2015 DISS40 (DISS40(SOAD))

View Document

23/03/1523 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM THE OFFICE BUILDING GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RZ

View Document

21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

19/05/1419 May 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 31/01/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SMELE

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MR ANDREW JOHN MERRITT

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM PREMIER HOUSE 11 MARLBOROUGH PLACE BRIGHTON BN1 1UB

View Document

08/02/128 February 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 31/01/10 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 20/01/11 NO CHANGES

View Document

08/02/128 February 2012 20/01/06 NO CHANGES

View Document

08/02/128 February 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

08/10/108 October 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

19/05/1019 May 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SMEE

View Document

11/06/0911 June 2009 SECRETARY APPOINTED JOHN SMELE

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY ANDREW MERRITT

View Document

11/06/0911 June 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 FIRST GAZETTE

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: SUITE 18, FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUS PARK, SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

20/01/0420 January 2004 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