AVIATION QUALITY AND SAFETY MANAGEMENT LIMITED

The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambs
StatusDISSOLVED
Company No.06406715
CategoryPrivate Limited Company
Incorporated23 Oct 2007
Age16 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution11 Nov 2014
Years9 years, 6 months, 1 day

SUMMARY

AVIATION QUALITY AND SAFETY MANAGEMENT LIMITED is an dissolved private limited company with number 06406715. It was incorporated 16 years, 6 months, 20 days ago, on 23 October 2007 and it was dissolved 9 years, 6 months, 1 day ago, on 11 November 2014. The company address is The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambs.



Company Fillings

Gazette dissolved voluntary

Date: 11 Nov 2014

Category: Gazette

Type: GAZ2(A)

Documents

Gazette notice voluntary

Date: 29 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Boler

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Jones

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shirley Bradley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Pullman

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mark Boler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Resolution

Date: 15 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Shirley Bradley

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Francis Simon Pullman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Richard Jones

Change date: 2009-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed shirley bradley

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 13/06/2008 from, holiday house, sandbrook park sandbrook way, rochdale, lancashire, OL11 1SA

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary a g secretarial LIMITED

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas cook group management services LIMITED / 29/05/2008

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 3425 LIMITED\certificate issued on 07/01/08

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 17/12/07 from: 100 barbirolli square, manchester, M2 3AB

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAC GENERATOR SERVICES LIMITED

74 WILLIAM STREET,BISHOP AUCKLAND,DL14 8RJ

Number:10114676
Status:ACTIVE
Category:Private Limited Company

CAMEINE LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:10801614
Status:ACTIVE
Category:Private Limited Company

CAPITAL MOTORSPORTS LTD

THE CHADWELL ARMS,GRAYS,RM16 4QP

Number:09459775
Status:ACTIVE
Category:Private Limited Company

OAKWAY CONTRACTORS LIMITED

4 CHAPEL TERRACE,COLCHESTER,CO7 8PQ

Number:05348989
Status:ACTIVE
Category:Private Limited Company

PROVENTUS PROPERTY INVESTMENTS LTD

OAK COTTAGE BRIDGE ROAD,NORWICH,NR11 7EA

Number:10110640
Status:ACTIVE
Category:Private Limited Company
Number:IP29642R
Status:ACTIVE
Category:Industrial and Provident Society

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