AVIATION MANAGEMENT TECHNICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06888616 |
Category | Private Limited Company |
Incorporated | 27 Apr 2009 |
Age | 15 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 04 Aug 2015 |
Years | 8 years, 9 months, 28 days |
SUMMARY
AVIATION MANAGEMENT TECHNICAL SERVICES LIMITED is an dissolved private limited company with number 06888616. It was incorporated 15 years, 1 month, 4 days ago, on 27 April 2009 and it was dissolved 8 years, 9 months, 28 days ago, on 04 August 2015. The company address is Hangar 1 Kent International Airport Hangar 1 Kent International Airport, Ramsgate, CT12 5BL, Kent.
Company Fillings
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-15
Old address: 19 Basepoint Business Centre Aviation Park West Enterprise Way Christchurch Dorset BH23 6NX
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Old address: Unit 57 Basepoint Business Centre Aviation Park West Enterprise Way Christchurch Dorset BH23 6NX United Kingdom
Change date: 2010-05-05
Documents
Change person secretary company with change date
Date: 04 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-27
Officer name: Miss Joanne Elizabeth Harriss
Documents
Legacy
Date: 08 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09701286 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERSTONE PROPERTY DEVELOPMENTS LTD
31 CHURCH STREET,DROMORE,BT25 1AA
Number: | NI621538 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 QUEENS ROAD,COVENTRY,CV1 3DX
Number: | 11372153 |
Status: | ACTIVE |
Category: | Private Limited Company |
IPLUS TECH PROFESSIONAL SERVICES LIMITED
UNIT 15, CAPITAL BUSINESS PARK,BOREHAMWOOD,WD6 1GW
Number: | 11543287 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK GROUP CORPORATE SOLUTIONS LIMITED
1ST 7-5 MUSEUM PLACE,CARDIFF,CF10 3BD
Number: | 07312390 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHTON SELF STORE,ASHTON UNDER LYNE,OL7 0PT
Number: | 09683590 |
Status: | ACTIVE |
Category: | Private Limited Company |