PREMIAIR AVIATION GROUP LIMITED: Filings
Overview
| Company Name | PREMIAIR AVIATION GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04592860 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PREMIAIR AVIATION GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution on Jul 11, 2014 | 8 pages | 2.35B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Jul 13, 2013 | 10 pages | 2.24B | ||||||||||
Statement of administrator's proposal | 39 pages | 2.17B | ||||||||||
Result of meeting of creditors | 1 pages | 2.23B | ||||||||||
Statement of affairs with form 2.14B | 8 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 41 pages | 2.17B | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Appointment of Mr Graham Avery as a director | 3 pages | AP01 | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
Registered office address changed from * Fifth Floor 10 St Bride Street London EC4A 4AD* on Nov 22, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Harding as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Davis as a director | 2 pages | TM01 | ||||||||||
Appointment of Alan Peter Howard as a director | 3 pages | AP01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Current accounting period shortened from Dec 31, 2012 to Jun 30, 2012 | 3 pages | AA01 | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Michael Howard Harding as a director | 3 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Secretary's details changed for Gd Secretarial Services Limited on Jan 16, 2012 | 3 pages | CH04 | ||||||||||
Registered office address changed from * Sixth Floor 90 Fetter Lane London EC4A 1PT* on Jan 23, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Mcrobert as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0