Gazette. Gazette dissolved liquidation. |
2021-05-15 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2021-02-15 |
View Report |
Address. New address: The Shard 32 London Bridge Street London SE1 9SG. Change date: 2020-01-15. Old address: 3rd Floor 105 Wigmore Street London W1U 1QY United Kingdom. |
2020-01-15 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-01-14 |
View Report |
Resolution. Description: Resolutions. |
2020-01-14 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2020-01-14 |
View Report |
Accounts. Accounts type full. |
2019-07-11 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-31 |
View Report |
Officers. Termination date: 2018-12-31. Officer name: Iain Fraser Macleod. |
2019-05-13 |
View Report |
Accounts. Accounts type full. |
2018-09-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-05 |
View Report |
Accounts. Accounts type full. |
2017-09-28 |
View Report |
Change of name. Description: Company name changed bba aviation asig europe LIMITED\certificate issued on 26/01/17. |
2017-01-26 |
View Report |
Address. Change date: 2017-01-25. Old address: Aviation House Southern Perimeter Road London Heathrow Airport Hounslow, Middlesex TW6 3AE England. New address: 3rd Floor 105 Wigmore Street London W1U 1QY. |
2017-01-25 |
View Report |
Accounts. Accounts type full. |
2016-10-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-13 |
View Report |
Address. Change date: 2016-05-04. New address: Aviation House Southern Perimeter Road London Heathrow Airport Hounslow, Middlesex TW6 3AE. Old address: Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT. |
2016-05-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-10 |
View Report |
Accounts. Accounts type full. |
2015-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-14 |
View Report |
Accounts. Accounts type full. |
2014-10-03 |
View Report |
Address. Old address: Crown House 137-139 High Street Egham Surrey TW20 9HL. Change date: 2013-11-12. |
2013-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-03 |
View Report |
Accounts. Accounts type full. |
2013-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-01 |
View Report |
Accounts. Accounts type full. |
2012-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-19 |
View Report |
Accounts. Accounts type full. |
2011-09-30 |
View Report |
Officers. Officer name: Francis Pearse. |
2011-09-19 |
View Report |
Officers. Change date: 2011-08-24. Officer name: Daniel Vincent Marcinik. |
2011-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-24 |
View Report |
Accounts. Accounts type dormant. |
2010-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-19 |
View Report |
Change of name. Description: Company name changed asig europe LIMITED\certificate issued on 31/03/10. |
2010-03-31 |
View Report |
Change of name. Change of name notice. |
2010-03-31 |
View Report |
Officers. Officer name: Mr Francis Patrick Pearse. |
2010-03-10 |
View Report |
Resolution. Description: Resolutions. |
2010-02-17 |
View Report |
Change of constitution. Statement of companys objects. |
2010-02-17 |
View Report |
Officers. Officer name: David Brooks. |
2010-02-17 |
View Report |
Officers. Officer name: David Brooks. |
2010-02-17 |
View Report |
Officers. Officer name: Mark Edwards. |
2010-02-17 |
View Report |
Officers. Officer name: Iain Fraser Macleod. |
2010-02-17 |
View Report |
Officers. Officer name: Michael Friedrich Lange. |
2010-02-17 |
View Report |
Resolution. Description: Resolutions. |
2010-02-12 |
View Report |
Officers. Officer name: Daniel Vincent Marcinik. |
2010-02-12 |
View Report |
Accounts. Accounts type dormant. |
2009-05-21 |
View Report |
Officers. Description: Director appointed mr david robert brooks. |
2009-04-15 |
View Report |
Annual return. Legacy. |
2009-04-14 |
View Report |
Address. Description: Location of register of members. |
2009-04-14 |
View Report |