Advanced company searchLink opens in new window

TAG AVIATION (UK) LIMITED

Company number 03640741

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)
18 Feb 2016 MR04 Satisfaction of charge 4 in full
15 Feb 2016 MR04 Satisfaction of charge 5 in full
15 Feb 2016 MR04 Satisfaction of charge 7 in full
10 Feb 2016 MR04 Satisfaction of charge 2 in full
03 Feb 2016 TM01 Termination of appointment of Christof Spath as a director on 12 January 2016
29 Jan 2016 MR04 Satisfaction of charge 036407410022 in full
10 Dec 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 500,000
03 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 MR05 All of the property or undertaking has been released from charge 18
11 Jun 2015 MR01 Registration of charge 036407410024, created on 29 May 2015
18 Feb 2015 AP01 Appointment of Christof Spath as a director on 1 February 2015
18 Feb 2015 TM01 Termination of appointment of Robert Hart Wells as a director on 31 January 2015
28 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 500,000
04 Aug 2014 AA Full accounts made up to 31 December 2013
08 Jan 2014 MR01 Registration of charge 036407410023
11 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 500,000
14 Oct 2013 MR01 Registration of charge 036407410022
25 Sep 2013 AA Full accounts made up to 31 December 2012
14 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 21
24 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Roger Mcmullin on 30 September 2012
17 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 20
02 Jul 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 19