Advanced company searchLink opens in new window

AVINCIS AVIATION MANAGEMENT SERVICES LIMITED

Company number 04020610

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)
29 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
05 Oct 2010 AP01 Appointment of Franco Martinelli as a director
20 Sep 2010 MISC Section 519
23 Jul 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
23 Jul 2010 TM02 Termination of appointment of Matthew Jowett as a secretary
23 Jul 2010 TM01 Termination of appointment of Philip Harrison as a director
21 Jul 2010 AD01 Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 21 July 2010
19 Jul 2010 AA Full accounts made up to 31 March 2010
09 Jul 2010 CERTNM Company name changed vt land (whitefleet management) LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
09 Jul 2010 CONNOT Change of name notice
29 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
19 Apr 2010 AP01 Appointment of Dr Nicolas Charles Anderson as a director
19 Apr 2010 TM01 Termination of appointment of Joseph Moore as a director
18 Mar 2010 CH03 Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009
25 Nov 2009 CH01 Director's details changed for Joseph Peter Moore on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Mr Philip James Harrison on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Mr John Richard Davies on 13 October 2009
02 Oct 2009 288c Director's change of particulars / joseph moore / 23/09/2009
01 Oct 2009 AA Full accounts made up to 31 March 2009
29 Jun 2009 363a Return made up to 23/06/09; full list of members
07 Apr 2009 288c Director's change of particulars / john davies / 23/03/2009
15 Jan 2009 AA Full accounts made up to 31 March 2008
01 Jul 2008 363a Return made up to 23/06/08; full list of members
26 Mar 2008 288a Director appointed joseph peter moore
13 Mar 2008 288b Appointment terminated director george webb