- Company Overview for BLUESTREAM AVIATION LIMITED (04094188)
- Filing history for BLUESTREAM AVIATION LIMITED (04094188)
- People for BLUESTREAM AVIATION LIMITED (04094188)
- Charges for BLUESTREAM AVIATION LIMITED (04094188)
- Insolvency for BLUESTREAM AVIATION LIMITED (04094188)
- More for BLUESTREAM AVIATION LIMITED (04094188)
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) |
---|---|---|---|
13 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2013 | 4.43 | Notice of final account prior to dissolution | |
08 Aug 2012 | LIQ MISC | Insolvency:secretary of state's release of liquidator - andrew hosking - 020812 | |
05 Nov 2010 | COCOMP | Order of court to wind up | |
07 Jun 2010 | COCOMP | Order of court to wind up | |
19 Mar 2010 | 2.33B | Notice of a court order ending Administration | |
27 Oct 2009 | 2.24B | Administrator's progress report to 25 August 2009 | |
04 Jun 2009 | 2.23B | Result of meeting of creditors | |
02 Jun 2009 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
20 May 2009 | 2.26B | Amended certificate of constitution of creditors' committee | |
08 May 2009 | 2.17B | Statement of administrator's proposal | |
04 Apr 2009 | 287 | Registered office changed on 04/04/2009 from c/o richard place palmer 52A carfax horsham west sussex RH12 1EQ | |
06 Mar 2009 | 2.12B | Appointment of an administrator | |
02 Mar 2009 | 288c | Director's Change of Particulars / michael platt / 26/02/2009 / HouseName/Number was: penthouse 1, now: 16; Street was: 21 manresa road, now: lancaster road; Area was: chelsea, now: wimbledon village; Post Code was: SW3 6LS, now: SW19 5DD | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
06 Nov 2008 | 363a | Return made up to 20/10/08; full list of members | |
09 Oct 2008 | 288a | Director appointed michael platt | |
15 Sep 2008 | 288a | Director appointed paul winston munro | |
15 Sep 2008 | 288a | Secretary appointed david williams | |
22 Jul 2008 | 288b | Appointment Terminated Director john matthews | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2006 | |
23 Apr 2008 | 288a | Secretary appointed cy williams | |
23 Apr 2008 | 288b | Appointment Terminated Director and Secretary david williams | |
11 Feb 2008 | CERTNM | Company name changed mas airways LTD\certificate issued on 11/02/08 | |
11 Dec 2007 | 363s | Return made up to 20/10/07; full list of members |