Established in 2010, Aim Aviation Ltd have registered office in Christchurch. There are 5 directors listed as Dai, Jiajia, Edwards, Mark, Draper, Martin, Fan, Li, Forbes, Peter Patrick Spencer for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAI, Jiajia | 01 May 2020 | - | 1 |
DRAPER, Martin | 22 June 2010 | 07 October 2013 | 1 |
FAN, Li | 01 May 2020 | 30 June 2020 | 1 |
FORBES, Peter Patrick Spencer | 22 June 2010 | 01 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Mark | 22 June 2010 | 07 October 2013 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 10 July 2020 | |
AP01 - Appointment of director | 14 May 2020 | |
AP01 - Appointment of director | 14 May 2020 | |
TM01 - Termination of appointment of director | 14 May 2020 | |
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 26 July 2019 | |
PSC02 - N/A | 29 April 2019 | |
PSC07 - N/A | 18 April 2019 | |
CS01 - N/A | 27 December 2018 | |
AA - Annual Accounts | 15 August 2018 | |
TM01 - Termination of appointment of director | 27 December 2017 | |
AP01 - Appointment of director | 27 December 2017 | |
CS01 - N/A | 27 December 2017 | |
PSC05 - N/A | 27 December 2017 | |
AP01 - Appointment of director | 04 September 2017 | |
TM01 - Termination of appointment of director | 05 July 2017 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 12 December 2016 | |
AD01 - Change of registered office address | 05 December 2016 | |
MR01 - N/A | 25 November 2016 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 09 June 2016 | |
MR01 - N/A | 10 May 2016 | |
AA01 - Change of accounting reference date | 09 May 2016 | |
MR04 - N/A | 07 May 2016 | |
MR04 - N/A | 07 May 2016 | |
AA - Annual Accounts | 06 November 2015 | |
SH08 - Notice of name or other designation of class of shares | 22 September 2015 | |
RP04 - N/A | 25 August 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 13 October 2014 | |
MR04 - N/A | 14 July 2014 | |
MR04 - N/A | 14 July 2014 | |
MR04 - N/A | 14 July 2014 | |
AR01 - Annual Return | 04 July 2014 | |
TM01 - Termination of appointment of director | 10 March 2014 | |
AA - Annual Accounts | 09 December 2013 | |
MR01 - N/A | 09 November 2013 | |
MR01 - N/A | 08 November 2013 | |
TM01 - Termination of appointment of director | 30 October 2013 | |
TM01 - Termination of appointment of director | 30 October 2013 | |
TM01 - Termination of appointment of director | 30 October 2013 | |
TM01 - Termination of appointment of director | 30 October 2013 | |
RESOLUTIONS - N/A | 23 October 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 October 2013 | |
RESOLUTIONS - N/A | 22 October 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 October 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 22 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 22 October 2013 | |
TM02 - Termination of appointment of secretary | 10 October 2013 | |
AR01 - Annual Return | 08 July 2013 | |
RESOLUTIONS - N/A | 17 June 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
MEM/ARTS - N/A | 15 January 2013 | |
RESOLUTIONS - N/A | 10 January 2013 | |
MEM/ARTS - N/A | 10 January 2013 | |
SH01 - Return of Allotment of shares | 10 January 2013 | |
MG01 - Particulars of a mortgage or charge | 21 December 2012 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 18 July 2012 | |
SH01 - Return of Allotment of shares | 16 May 2012 | |
RESOLUTIONS - N/A | 24 April 2012 | |
MEM/ARTS - N/A | 23 March 2012 | |
CH01 - Change of particulars for director | 26 January 2012 | |
AA - Annual Accounts | 23 January 2012 | |
SH03 - Return of purchase of own shares | 02 December 2011 | |
SH01 - Return of Allotment of shares | 25 October 2011 | |
SH06 - Notice of cancellation of shares | 24 October 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
AR01 - Annual Return | 13 July 2011 | |
SH01 - Return of Allotment of shares | 08 June 2011 | |
SH01 - Return of Allotment of shares | 16 February 2011 | |
AP01 - Appointment of director | 23 September 2010 | |
SH01 - Return of Allotment of shares | 22 September 2010 | |
MG01 - Particulars of a mortgage or charge | 14 September 2010 | |
AA01 - Change of accounting reference date | 26 August 2010 | |
RESOLUTIONS - N/A | 03 August 2010 | |
AP01 - Appointment of director | 03 August 2010 | |
AP01 - Appointment of director | 02 August 2010 | |
AP01 - Appointment of director | 30 July 2010 | |
AP01 - Appointment of director | 28 July 2010 | |
AP03 - Appointment of secretary | 23 July 2010 | |
CERTNM - Change of name certificate | 22 July 2010 | |
MEM/ARTS - N/A | 22 July 2010 | |
SH01 - Return of Allotment of shares | 22 July 2010 | |
SH08 - Notice of name or other designation of class of shares | 22 July 2010 | |
RESOLUTIONS - N/A | 16 July 2010 | |
MG01 - Particulars of a mortgage or charge | 30 June 2010 | |
NEWINC - New incorporation documents | 07 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 November 2016 | Outstanding |
N/A |
A registered charge | 05 May 2016 | Outstanding |
N/A |
A registered charge | 28 October 2013 | Fully Satisfied |
N/A |
A registered charge | 28 October 2013 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 19 December 2012 | Fully Satisfied |
N/A |
Insurance assignment of key-man policies | 09 September 2010 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 22 June 2010 | Fully Satisfied |
N/A |