Advanced company searchLink opens in new window

MENZIES AVIATION LIMITED

Company number 02961404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 1997 288a New director appointed
28 Nov 1997 88(2)R Ad 03/11/97--------- £ si 1482058@1=1482058 £ ic 100/1482158
28 Nov 1997 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
28 Nov 1997 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
28 Nov 1997 123 £ nc 100/3000000 03/11/97
28 Oct 1997 CERTNM Company name changed skyport holdings LIMITED\certificate issued on 29/10/97
12 Oct 1997 AA Accounts made up to 3 May 1997
29 Aug 1997 363a Return made up to 23/08/97; full list of members
29 Aug 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
29 Aug 1997 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
17 Jan 1997 288c Director's particulars changed
23 Sep 1996 288 Director's particulars changed
19 Sep 1996 363a Return made up to 23/08/96; full list of members
16 Sep 1996 AA Accounts made up to 4 May 1996
11 Sep 1996 288 New director appointed
03 Jun 1996 287 Registered office changed on 03/06/96 from: 8/11 st johns lane london EC1P 1EU
28 Nov 1995 AA Accounts made up to 29 April 1995
17 Oct 1995 363x Return made up to 23/08/95; full list of members
20 Jan 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
30 Nov 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
30 Nov 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
30 Nov 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 Nov 1994 CERTNM Company name changed peaco no.42 LIMITED\certificate issued on 01/11/94
01 Nov 1994 88(2)R Ad 20/10/94--------- £ si 98@1=98 £ ic 2/100