Braintree
Essex
CM7 9AR
Secretary Name | Miss Melanie Jayne Boyce |
---|---|
Status | Current |
Appointed | 01 January 2016(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN |
Director Name | Mr Neil Sidney Darby |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Martingale Close Billericay Essex CM11 1SQ |
Director Name | Mr Michael Robin Prior Hayles |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene House Carmel Street, Great Chesterford Saffron Walden Essex CB10 1PH |
Director Name | Graham Marshall |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | Pinewood House Castle Street, Keinton Mandeville Somerton Somerset TA11 6DX |
Director Name | Stephen Roy Matthews |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 58 St Margarets Street Rochester Kent ME1 1UF |
Director Name | Graham Pearce |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2002) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | "Brindle Cottage" Lindsell Great Dunmow Essex CM6 3QJ |
Secretary Name | Mr Neil Sidney Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Martingale Close Billericay Essex CM11 1SQ |
Secretary Name | Mr Michael Robin Prior Hayles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene House Carmel Street, Great Chesterford Saffron Walden Essex CB10 1PH |
Director Name | Mr Thomas Patrick Cregg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2002(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Noak Hill Road Billericay Essex CM12 9UG |
Secretary Name | Mr Thomas Patrick Cregg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2002(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Noak Hill Road Billericay Essex CM12 9UG |
Director Name | Stephen Roy Matthews |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(9 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 July 2008) |
Role | Engineer |
Correspondence Address | Entrada 5 El Madronal Benahavis Malaga 29679 Foreign |
Director Name | Mr Richard John Boyce |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 October 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 North Hill Colchester CO1 1DZ |
Director Name | Mr Richard John Boyce |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Brewhouse Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | www.altitudeglobal.aero |
---|
Registered Address | Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Altitude Aviation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,201,596 |
Gross Profit | £3,192,432 |
Net Worth | £6,478,093 |
Cash | £15,394 |
Current Liabilities | £1,004,756 |
Latest Accounts | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
22 December 2022 | Delivered on: 6 January 2023 Persons entitled: Michael Boyce Classification: A registered charge Particulars: For more details, please refer to the instrument. Outstanding |
---|---|
10 March 2015 | Delivered on: 12 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 September 2013 | Delivered on: 9 October 2013 Persons entitled: National Westminster Bank PLC Acting Through the Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 March 2012 | Delivered on: 14 March 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 July 2008 | Delivered on: 23 July 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 July 2008 | Delivered on: 24 July 2008 Satisfied on: 20 July 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 September 2002 | Delivered on: 3 October 2002 Satisfied on: 11 September 2009 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 February 2021 | Full accounts made up to 28 June 2020 (23 pages) |
---|---|
22 June 2020 | Registered office address changed from The Brewhouse Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE to Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN on 22 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
29 November 2019 | Full accounts made up to 30 June 2019 (21 pages) |
14 October 2019 | Termination of appointment of Richard John Boyce as a director on 30 September 2019 (1 page) |
14 October 2019 | Cessation of Richard John Boyce as a person with significant control on 30 September 2019 (1 page) |
3 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
15 April 2019 | Full accounts made up to 24 June 2018 (22 pages) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 25 June 2017 (21 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
13 March 2017 | Full accounts made up to 26 June 2016 (19 pages) |
13 March 2017 | Full accounts made up to 26 June 2016 (19 pages) |
9 January 2017 | Appointment of Mr Richard John Boyce as a director on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Richard John Boyce as a director on 1 January 2017 (2 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 March 2016 | Appointment of Miss Melanie Jayne Boyce as a secretary on 1 January 2016 (2 pages) |
23 March 2016 | Appointment of Miss Melanie Jayne Boyce as a secretary on 1 January 2016 (2 pages) |
15 December 2015 | Full accounts made up to 28 June 2015 (15 pages) |
15 December 2015 | Full accounts made up to 28 June 2015 (15 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 April 2015 | Full accounts made up to 29 June 2014 (15 pages) |
8 April 2015 | Full accounts made up to 29 June 2014 (15 pages) |
12 March 2015 | Registration of charge 037032530006, created on 10 March 2015 (4 pages) |
12 March 2015 | Registration of charge 037032530006, created on 10 March 2015 (4 pages) |
10 February 2015 | Registered office address changed from , 3 North Hill, Colchester, CO1 1DZ to The Brewhouse Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from , 3 North Hill, Colchester, CO1 1DZ to The Brewhouse Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 3 North Hill Colchester CO1 1DZ to The Brewhouse Start Hill Thremhall Park Bishop's Stortford Hertfordshire CM22 7WE on 10 February 2015 (1 page) |
9 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
30 October 2013 | Memorandum and Articles of Association (6 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Memorandum and Articles of Association (6 pages) |
30 October 2013 | Resolutions
|
9 October 2013 | Registration of charge 037032530005 (8 pages) |
9 October 2013 | Registration of charge 037032530005 (8 pages) |
20 September 2013 | Full accounts made up to 30 June 2012 (17 pages) |
20 September 2013 | Full accounts made up to 30 June 2012 (17 pages) |
9 September 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
9 September 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Termination of appointment of Richard Boyce as a director (1 page) |
26 October 2012 | Termination of appointment of Richard Boyce as a director (1 page) |
7 September 2012 | Registered office address changed from , Suite a300 Enterprise House Stansted Airport, Essex, CM24 1QW on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Suite a300 Enterprise House Stansted Airport Essex CM24 1QW on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Suite a300 Enterprise House Stansted Airport Essex CM24 1QW on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from , Suite a300 Enterprise House Stansted Airport, Essex, CM24 1QW on 7 September 2012 (1 page) |
6 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
6 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
7 August 2012 | Termination of appointment of Thomas Cregg as a director (1 page) |
7 August 2012 | Termination of appointment of Thomas Cregg as a secretary (1 page) |
7 August 2012 | Termination of appointment of Thomas Cregg as a secretary (1 page) |
7 August 2012 | Termination of appointment of Thomas Cregg as a director (1 page) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2012 | Director's details changed for Richard John Boyce on 1 December 2009 (2 pages) |
13 July 2012 | Director's details changed for Thomas Patrick Cregg on 25 April 2012 (2 pages) |
13 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Director's details changed for Richard John Boyce on 1 December 2009 (2 pages) |
13 July 2012 | Director's details changed for Thomas Patrick Cregg on 25 April 2012 (2 pages) |
13 July 2012 | Director's details changed for Richard John Boyce on 1 December 2009 (2 pages) |
13 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2011 (17 pages) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2011 (17 pages) |
25 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders
|
25 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders
|
9 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 July 2010 | Company name changed hts worldwide LTD\certificate issued on 27/07/10
|
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Company name changed hts worldwide LTD\certificate issued on 27/07/10
|
22 June 2010 | Registered office address changed from , Norfolk House, 23 Southway, Colchester, Essex, CO2 7BA on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from , Norfolk House, 23 Southway, Colchester, Essex, CO2 7BA on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from Norfolk House 23 Southway Colchester Essex CO2 7BA on 22 June 2010 (2 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
30 September 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
30 September 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 July 2009 | Company name changed heavylift technical services LIMITED\certificate issued on 06/07/09 (2 pages) |
4 July 2009 | Company name changed heavylift technical services LIMITED\certificate issued on 06/07/09 (2 pages) |
1 April 2009 | Return made up to 28/01/09; full list of members (6 pages) |
1 April 2009 | Return made up to 28/01/09; full list of members (6 pages) |
18 November 2008 | Director appointed richard john boyce (1 page) |
18 November 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
18 November 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
18 November 2008 | Director appointed richard john boyce (1 page) |
28 July 2008 | Resolutions
|
28 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 July 2008 | Appointment terminated director stephen matthews (1 page) |
23 July 2008 | Appointment terminated director stephen matthews (1 page) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2008 | Auditor's resignation (1 page) |
15 July 2008 | Auditor's resignation (1 page) |
9 April 2008 | Return made up to 28/01/08; no change of members (8 pages) |
9 April 2008 | Appointment terminated director graham marshall (1 page) |
9 April 2008 | Return made up to 28/01/08; no change of members (8 pages) |
9 April 2008 | Appointment terminated director graham marshall (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
19 December 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
19 December 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: fisher jones greenwood solicitor, westside centre london road, colchester, essex CO3 8PH (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: fisher jones greenwood solicitor westside centre london road colchester essex CO3 8PH (1 page) |
19 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
19 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
5 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
5 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
3 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
28 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
22 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
22 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
27 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
27 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
6 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
6 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
4 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: skyway house parsonage road, takeley bishops stortford hertfordshire CM22 6PU (1 page) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: skyway house, parsonage road, takeley, bishops stortford, hertfordshire CM22 6PU (1 page) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
13 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
13 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: stansted airport LTD, enterprise bassingbourn road, london stanst stansted essex (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: stansted airport LTD, enterprise, bassingbourn road, london stanst, stansted, essex (1 page) |
27 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 March 2001 | Return made up to 28/01/01; full list of members (7 pages) |
23 March 2001 | Return made up to 28/01/01; full list of members (7 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 March 2000 | Return made up to 28/01/00; full list of members (11 pages) |
13 March 2000 | Return made up to 28/01/00; full list of members (11 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (3 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
8 September 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
8 September 1999 | New director appointed (3 pages) |
8 September 1999 | Resolutions
|
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Ad 22/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed;new director appointed (3 pages) |
26 August 1999 | Ad 22/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | New secretary appointed;new director appointed (3 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 20 black friars lane, london, EC4V 6HD (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 20 black friars lane london EC4V 6HD (1 page) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | New director appointed (2 pages) |
17 May 1999 | Company name changed hap airlines LIMITED\certificate issued on 18/05/99 (2 pages) |
17 May 1999 | Company name changed hap airlines LIMITED\certificate issued on 18/05/99 (2 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
10 March 1999 | Company name changed mawlaw 424 LIMITED\certificate issued on 11/03/99 (2 pages) |
10 March 1999 | Company name changed mawlaw 424 LIMITED\certificate issued on 11/03/99 (2 pages) |
28 January 1999 | Incorporation (22 pages) |
28 January 1999 | Incorporation (22 pages) |