N A C AVIATION LIMITED

82 St John Street, London, EC1M 4JN
StatusDISSOLVED
Company No.04455441
CategoryPrivate Limited Company
Incorporated06 Jun 2002
Age21 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution20 Apr 2010
Years14 years, 27 days

SUMMARY

N A C AVIATION LIMITED is an dissolved private limited company with number 04455441. It was incorporated 21 years, 11 months, 11 days ago, on 06 June 2002 and it was dissolved 14 years, 27 days ago, on 20 April 2010. The company address is 82 St John Street, London, EC1M 4JN.



Company Fillings

Gazette dissolved compulsory

Date: 20 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2008

Action Date: 25 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-25

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Address

Type: 287

Description: Registered office changed on 28/05/2008 from hangar 3 oxford airport langford lane kidlington oxford OX5 1RA

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2008

Action Date: 25 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-25

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2006

Action Date: 25 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-25

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 19/09/05--------- £ si [email protected]=116 £ ic 10/126

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2005

Action Date: 25 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-25

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/06/04--------- £ si [email protected]=5 £ ic 5/10

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/07/04

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2004

Action Date: 25 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-25

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 17/02/04 from: business aviation centre farnborough international airport farnborough hampshire GU14 6XA

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/03; full list of members

Documents

View document PDF

Resolution

Date: 12 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/08/02--------- £ si 495@1=495 £ ic 5/500

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 06/06/02--------- £ si 3@1=3 £ ic 2/5

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 14/06/02 from: 1ST cert, olympic house 17-19 whitworth street west manchester lancashire M1 5WG

Documents

View document PDF

Incorporation company

Date: 06 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZIONE LIMITED

THE ROASTERY BENT LEY INDUSTRIAL ESTATE,HOLMFIRTH,

Number:08420931
Status:ACTIVE
Category:Private Limited Company

BONHAMS PRINT LTD.

60 WINDSOR AVENUE,LONDON,SW19 2RR

Number:04829344
Status:ACTIVE
Category:Private Limited Company

HYPEDIRECT LTD

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:07607123
Status:LIQUIDATION
Category:Private Limited Company

NATURE ECONOMY R&D LTD

SUITE 29,LONDON,NW8 6AG

Number:11339693
Status:ACTIVE
Category:Private Limited Company

PEBBLE DIGITAL LTD

33 SCAIFE CLOSE,COTTINGHAM,HU16 5LT

Number:08131498
Status:ACTIVE
Category:Private Limited Company

PROSPECT WELLS HOUSE LTD

THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN

Number:11700673
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source