Company NameAltitude Global Limited
DirectorMichael John Boyce
Company StatusActive
Company Number03703253
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Boyce
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(5 months, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Saint Peters In The Field
Braintree
Essex
CM7 9AR
Secretary NameMiss Melanie Jayne Boyce
StatusCurrent
Appointed01 January 2016(16 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressDutch Barn Old Park Farm
Ford End
Chelmsford
CM3 1LN
Director NameMr Neil Sidney Darby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Martingale Close
Billericay
Essex
CM11 1SQ
Director NameMr Michael Robin Prior Hayles
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene House
Carmel Street, Great Chesterford
Saffron Walden
Essex
CB10 1PH
Director NameGraham Marshall
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(5 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressPinewood House
Castle Street, Keinton Mandeville
Somerton
Somerset
TA11 6DX
Director NameStephen Roy Matthews
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address58 St Margarets Street
Rochester
Kent
ME1 1UF
Director NameGraham Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2002)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address"Brindle Cottage"
Lindsell
Great Dunmow
Essex
CM6 3QJ
Secretary NameMr Neil Sidney Darby
NationalityBritish
StatusResigned
Appointed22 July 1999(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Martingale Close
Billericay
Essex
CM11 1SQ
Secretary NameMr Michael Robin Prior Hayles
NationalityBritish
StatusResigned
Appointed15 March 2002(3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene House
Carmel Street, Great Chesterford
Saffron Walden
Essex
CB10 1PH
Director NameMr Thomas Patrick Cregg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2002(3 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Noak Hill Road
Billericay
Essex
CM12 9UG
Secretary NameMr Thomas Patrick Cregg
NationalityIrish
StatusResigned
Appointed19 September 2002(3 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Noak Hill Road
Billericay
Essex
CM12 9UG
Director NameStephen Roy Matthews
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(9 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 July 2008)
RoleEngineer
Correspondence AddressEntrada 5
El Madronal
Benahavis
Malaga 29679
Foreign
Director NameMr Richard John Boyce
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 North Hill
Colchester
CO1 1DZ
Director NameMr Richard John Boyce
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Brewhouse Start Hill
Thremhall Park
Bishop's Stortford
Hertfordshire
CM22 7WE
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitewww.altitudeglobal.aero

Location

Registered AddressDutch Barn Old Park Farm
Ford End
Chelmsford
CM3 1LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Altitude Aviation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,201,596
Gross Profit£3,192,432
Net Worth£6,478,093
Cash£15,394
Current Liabilities£1,004,756

Accounts

Latest Accounts25 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Charges

22 December 2022Delivered on: 6 January 2023
Persons entitled: Michael Boyce

Classification: A registered charge
Particulars: For more details, please refer to the instrument.
Outstanding
10 March 2015Delivered on: 12 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 September 2013Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2002Delivered 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

Filing History

18 February 2021Full accounts made up to 28 June 2020 (23 pages)
22 June 2020Registered 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 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 30 June 2019 (21 pages)
14 October 2019Termination of appointment of Richard John Boyce as a director on 30 September 2019 (1 page)
14 October 2019Cessation of Richard John Boyce as a person with significant control on 30 September 2019 (1 page)
3 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
15 April 2019Full accounts made up to 24 June 2018 (22 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 25 June 2017 (21 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
13 March 2017Full accounts made up to 26 June 2016 (19 pages)
13 March 2017Full accounts made up to 26 June 2016 (19 pages)
9 January 2017Appointment of Mr Richard John Boyce as a director on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Richard John Boyce as a director on 1 January 2017 (2 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
23 March 2016Appointment of Miss Melanie Jayne Boyce as a secretary on 1 January 2016 (2 pages)
23 March 2016Appointment of Miss Melanie Jayne Boyce as a secretary on 1 January 2016 (2 pages)
15 December 2015Full accounts made up to 28 June 2015 (15 pages)
15 December 2015Full accounts made up to 28 June 2015 (15 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
8 April 2015Full accounts made up to 29 June 2014 (15 pages)
8 April 2015Full accounts made up to 29 June 2014 (15 pages)
12 March 2015Registration of charge 037032530006, created on 10 March 2015 (4 pages)
12 March 2015Registration of charge 037032530006, created on 10 March 2015 (4 pages)
10 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
2 April 2014Full accounts made up to 30 June 2013 (16 pages)
2 April 2014Full accounts made up to 30 June 2013 (16 pages)
30 October 2013Memorandum and Articles of Association (6 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2013Memorandum and Articles of Association (6 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2013Registration of charge 037032530005 (8 pages)
9 October 2013Registration of charge 037032530005 (8 pages)
20 September 2013Full accounts made up to 30 June 2012 (17 pages)
20 September 2013Full accounts made up to 30 June 2012 (17 pages)
9 September 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
26 October 2012Termination of appointment of Richard Boyce as a director (1 page)
26 October 2012Termination of appointment of Richard Boyce as a director (1 page)
7 September 2012Registered office address changed from , Suite a300 Enterprise House Stansted Airport, Essex, CM24 1QW on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Suite a300 Enterprise House Stansted Airport Essex CM24 1QW on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Suite a300 Enterprise House Stansted Airport Essex CM24 1QW on 7 September 2012 (1 page)
7 September 2012Registered office address changed from , Suite a300 Enterprise House Stansted Airport, Essex, CM24 1QW on 7 September 2012 (1 page)
6 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
6 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
7 August 2012Termination of appointment of Thomas Cregg as a director (1 page)
7 August 2012Termination of appointment of Thomas Cregg as a secretary (1 page)
7 August 2012Termination of appointment of Thomas Cregg as a secretary (1 page)
7 August 2012Termination of appointment of Thomas Cregg as a director (1 page)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2012Director's details changed for Richard John Boyce on 1 December 2009 (2 pages)
13 July 2012Director's details changed for Thomas Patrick Cregg on 25 April 2012 (2 pages)
13 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
13 July 2012Director's details changed for Richard John Boyce on 1 December 2009 (2 pages)
13 July 2012Director's details changed for Thomas Patrick Cregg on 25 April 2012 (2 pages)
13 July 2012Director's details changed for Richard John Boyce on 1 December 2009 (2 pages)
13 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 25 April 2011 (17 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 25 April 2011 (17 pages)
25 July 2011Annual return made up to 25 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011
(15 pages)
25 July 2011Annual return made up to 25 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011
(15 pages)
9 November 2010Full accounts made up to 31 December 2009 (17 pages)
9 November 2010Full accounts made up to 31 December 2009 (17 pages)
27 July 2010Company name changed hts worldwide LTD\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(5 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Company name changed hts worldwide LTD\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(5 pages)
22 June 2010Registered office address changed from , Norfolk House, 23 Southway, Colchester, Essex, CO2 7BA on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from , Norfolk House, 23 Southway, Colchester, Essex, CO2 7BA on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from Norfolk House 23 Southway Colchester Essex CO2 7BA on 22 June 2010 (2 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
30 September 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
30 September 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 July 2009Company name changed heavylift technical services LIMITED\certificate issued on 06/07/09 (2 pages)
4 July 2009Company name changed heavylift technical services LIMITED\certificate issued on 06/07/09 (2 pages)
1 April 2009Return made up to 28/01/09; full list of members (6 pages)
1 April 2009Return made up to 28/01/09; full list of members (6 pages)
18 November 2008Director appointed richard john boyce (1 page)
18 November 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
18 November 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
18 November 2008Director appointed richard john boyce (1 page)
28 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 July 2008Declaration of assistance for shares acquisition (8 pages)
28 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 July 2008Declaration of assistance for shares acquisition (8 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 July 2008Appointment terminated director stephen matthews (1 page)
23 July 2008Appointment terminated director stephen matthews (1 page)
23 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2008Auditor's resignation (1 page)
15 July 2008Auditor's resignation (1 page)
9 April 2008Return made up to 28/01/08; no change of members (8 pages)
9 April 2008Appointment terminated director graham marshall (1 page)
9 April 2008Return made up to 28/01/08; no change of members (8 pages)
9 April 2008Appointment terminated director graham marshall (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
19 December 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
19 December 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
14 April 2007Registered office changed on 14/04/07 from: fisher jones greenwood solicitor, westside centre london road, colchester, essex CO3 8PH (1 page)
14 April 2007Registered office changed on 14/04/07 from: fisher jones greenwood solicitor westside centre london road colchester essex CO3 8PH (1 page)
19 March 2007Return made up to 28/01/07; full list of members (7 pages)
19 March 2007Return made up to 28/01/07; full list of members (7 pages)
5 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
5 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
3 February 2006Return made up to 28/01/06; full list of members (7 pages)
3 February 2006Return made up to 28/01/06; full list of members (7 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
28 January 2005Return made up to 28/01/05; full list of members (7 pages)
28 January 2005Return made up to 28/01/05; full list of members (7 pages)
22 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
22 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
27 March 2004Return made up to 28/01/04; full list of members (7 pages)
27 March 2004Return made up to 28/01/04; full list of members (7 pages)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 March 2003Full accounts made up to 31 December 2002 (19 pages)
22 March 2003Full accounts made up to 31 December 2002 (19 pages)
6 February 2003Return made up to 28/01/03; full list of members (8 pages)
6 February 2003Return made up to 28/01/03; full list of members (8 pages)
4 December 2002Full accounts made up to 31 December 2001 (16 pages)
4 December 2002Full accounts made up to 31 December 2001 (16 pages)
15 October 2002Registered office changed on 15/10/02 from: skyway house parsonage road, takeley bishops stortford hertfordshire CM22 6PU (1 page)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: skyway house, parsonage road, takeley, bishops stortford, hertfordshire CM22 6PU (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002Director resigned (1 page)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
13 February 2002Return made up to 28/01/02; full list of members (7 pages)
13 February 2002Return made up to 28/01/02; full list of members (7 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: stansted airport LTD, enterprise bassingbourn road, london stanst stansted essex (1 page)
16 October 2001Registered office changed on 16/10/01 from: stansted airport LTD, enterprise, bassingbourn road, london stanst, stansted, essex (1 page)
27 June 2001Full accounts made up to 31 December 2000 (12 pages)
27 June 2001Full accounts made up to 31 December 2000 (12 pages)
23 March 2001Return made up to 28/01/01; full list of members (7 pages)
23 March 2001Return made up to 28/01/01; full list of members (7 pages)
17 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 October 2000Full accounts made up to 31 December 1999 (12 pages)
13 March 2000Return made up to 28/01/00; full list of members (11 pages)
13 March 2000Return made up to 28/01/00; full list of members (11 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (3 pages)
8 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
8 September 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
8 September 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
8 September 1999New director appointed (3 pages)
8 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Ad 22/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed;new director appointed (3 pages)
26 August 1999Ad 22/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 1999New director appointed (3 pages)
26 August 1999New secretary appointed;new director appointed (3 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: 20 black friars lane, london, EC4V 6HD (1 page)
26 August 1999Registered office changed on 26/08/99 from: 20 black friars lane london EC4V 6HD (1 page)
26 August 1999New director appointed (3 pages)
26 August 1999New director appointed (2 pages)
17 May 1999Company name changed hap airlines LIMITED\certificate issued on 18/05/99 (2 pages)
17 May 1999Company name changed hap airlines LIMITED\certificate issued on 18/05/99 (2 pages)
15 March 1999Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
15 March 1999Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
10 March 1999Company name changed mawlaw 424 LIMITED\certificate issued on 11/03/99 (2 pages)
10 March 1999Company name changed mawlaw 424 LIMITED\certificate issued on 11/03/99 (2 pages)
28 January 1999Incorporation (22 pages)
28 January 1999Incorporation (22 pages)