MENZIES AVIATION HANDLING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-08-30 View Report
Gazette. Gazette notice voluntary. 2022-06-14 View Report
Dissolution. Dissolution application strike off company. 2022-06-06 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Accounts. Accounts type dormant. 2021-10-07 View Report
Officers. Change date: 2021-08-12. Officer name: Mr David Alastair Trollope. 2021-08-16 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Officers. Officer name: Mr Owen Stephen Harkins. Appointment date: 2021-04-01. 2021-04-13 View Report
Officers. Officer name: Matthew Brook Mccreath. Termination date: 2021-04-01. 2021-04-13 View Report
Accounts. Accounts type dormant. 2021-01-06 View Report
Officers. Appointment date: 2020-09-04. Officer name: Mr Owen Stephen Harkins. 2020-09-08 View Report
Officers. Officer name: Tristan George Turnbull. Termination date: 2020-09-04. 2020-09-08 View Report
Confirmation statement. Statement with updates. 2020-06-09 View Report
Persons with significant control. Change date: 2019-12-09. Psc name: Menzies Aviation Holdings Limited. 2019-12-09 View Report
Address. Old address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF. Change date: 2019-12-09. New address: Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT. 2019-12-09 View Report
Accounts. Accounts type dormant. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-05-24 View Report
Accounts. Accounts type dormant. 2018-06-01 View Report
Confirmation statement. Statement with updates. 2018-05-24 View Report
Accounts. Accounts type dormant. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Accounts. Accounts type dormant. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2016-07-05 View Report
Officers. Officer name: Peter John Humphrey. Termination date: 2016-03-31. 2016-04-06 View Report
Officers. Appointment date: 2016-03-31. Officer name: Mr Matthew Brook Mccreath. 2016-04-06 View Report
Accounts. Accounts type dormant. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-07-03 View Report
Address. New address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF. Old address: 4 New Square Bedfont Lakes Middlesex England TW14 8HA. Change date: 2015-02-09. 2015-02-09 View Report
Officers. Appointment date: 2014-09-12. Officer name: Mr David Alastair Trollope. 2014-09-17 View Report
Officers. Termination date: 2014-09-12. Officer name: Alison Leonie Stevenson. 2014-09-15 View Report
Accounts. Accounts type dormant. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type dormant. 2013-09-13 View Report
Officers. Change date: 2013-05-01. Officer name: Mrs Alison Leonie Stevenson. 2013-07-18 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Officers. Change date: 2012-09-27. Officer name: Mrs Alison Leonie Stevenson. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Accounts. Accounts type dormant. 2012-03-26 View Report
Officers. Change date: 2012-03-07. Officer name: Tristan George Turnbull. 2012-03-08 View Report
Officers. Officer name: Mrs Alison Leonie Stevenson. 2011-08-16 View Report
Officers. Officer name: Giles Wilson. 2011-08-16 View Report
Annual return. With made up date full list shareholders. 2011-08-04 View Report
Accounts. Accounts amended with made up date. 2011-05-09 View Report
Accounts. Accounts type dormant. 2011-04-18 View Report
Officers. Termination director company. 2011-04-17 View Report
Officers. Officer name: Mr Giles Robert Bryant Wilson. 2011-04-15 View Report
Resolution. Description: Resolutions. 2011-01-11 View Report
Officers. Officer name: James Cross. 2010-11-09 View Report
Annual return. With made up date full list shareholders. 2010-08-25 View Report
Accounts. Accounts type dormant. 2010-05-14 View Report