AVIATION GROUP INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 04349788 |
Category | Private Limited Company |
Incorporated | 09 Jan 2002 |
Age | 22 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2016 |
Years | 8 years, 1 month, 20 days |
SUMMARY
AVIATION GROUP INTERNATIONAL LIMITED is an dissolved private limited company with number 04349788. It was incorporated 22 years, 5 months ago, on 09 January 2002 and it was dissolved 8 years, 1 month, 20 days ago, on 19 April 2016. The company address is The Coach House Bartley Grange The Coach House Bartley Grange, Southampton, SO40 2LB, Hampshire.
Company Fillings
Gazette filings brought up to date
Date: 27 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Edward Malizia
Change date: 2010-02-09
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director stephen cash logged form
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary mary edith lawrence logged form
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary mary lawrence
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen cash
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david erridge
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed mary edith lawrence
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary terry stromeyer
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/07; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/06; full list of members
Documents
Legacy
Date: 24 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; change of members
Documents
Legacy
Date: 29 Apr 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/04/05
Documents
Resolution
Date: 29 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/12/04--------- £ si 600000@1=600000 £ ic 4000000/4600000
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/03; full list of members
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 05/11/03 from: 18 the square winchester hampshire SO23 9EY
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Resolution
Date: 27 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/06/03--------- £ si 3999999@1=3999999 £ ic 1/4000000
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/03; full list of members
Documents
Legacy
Date: 24 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
130 ANTROBUS ROAD,BIRMINGHAM,B21 9NY
Number: | 11800763 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 20 CONTAINERVILLE,LONDON,E2 9EZ
Number: | 07572488 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BLACKFRIARS STREET,SALFORD,M3 5BQ
Number: | 11017062 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOMBERG SOCIETY KILKEEL LIMITED
REIVERS HOUSE,KILKEEL,BT34 4AF
Number: | NI044737 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUNRISE BUSINESS PARK, ELY ROAD,CAMBRIDGE,CB5 9QZ
Number: | 06076067 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAANXI HONGYE CIGARETTE SALE CO., LTD
KUN YANG,GLASGOW,G20 8PS
Number: | SF000993 |
Status: | ACTIVE |
Category: | Other company type |