Air & Cargo Services Ltd was registered on 06 December 1945, it's status is listed as "Administration". We don't know the number of employees at this company. The current directors of this organisation are Minogue, James Edward, Campbell-webster, Michael James, Carl Derek, Aspital, Mclean, Kevin Douglas.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL-WEBSTER, Michael James | 26 March 2010 | 16 February 2019 | 1 |
CARL DEREK, Aspital | 01 January 1999 | 22 December 2004 | 1 |
MCLEAN, Kevin Douglas | 26 March 2010 | 16 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MINOGUE, James Edward | N/A | 22 October 1996 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 08 March 2019 | |
TM01 - Termination of appointment of director | 08 March 2019 | |
TM01 - Termination of appointment of director | 08 March 2019 | |
AD01 - Change of registered office address | 27 February 2019 | |
AM07 - N/A | 25 February 2019 | |
TM01 - Termination of appointment of director | 25 February 2019 | |
AM01 - N/A | 09 February 2019 | |
TM01 - Termination of appointment of director | 12 December 2018 | |
TM02 - Termination of appointment of secretary | 12 December 2018 | |
MR01 - N/A | 28 November 2018 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 07 July 2014 | |
TM01 - Termination of appointment of director | 01 July 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 20 July 2011 | |
MG01 - Particulars of a mortgage or charge | 15 June 2011 | |
MG01 - Particulars of a mortgage or charge | 14 June 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AA - Annual Accounts | 28 October 2010 | |
AP01 - Appointment of director | 27 April 2010 | |
AP01 - Appointment of director | 27 April 2010 | |
AP01 - Appointment of director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AR01 - Annual Return | 29 December 2009 | |
CH01 - Change of particulars for director | 29 December 2009 | |
CH01 - Change of particulars for director | 29 December 2009 | |
CH01 - Change of particulars for director | 29 December 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 25 February 2008 | |
363a - Annual Return | 21 December 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363a - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 26 April 2006 | |
363a - Annual Return | 16 February 2006 | |
287 - Change in situation or address of Registered Office | 16 February 2006 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 05 February 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
288a - Notice of appointment of directors or secretaries | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 30 December 2003 | |
287 - Change in situation or address of Registered Office | 23 September 2003 | |
287 - Change in situation or address of Registered Office | 23 September 2003 | |
287 - Change in situation or address of Registered Office | 23 September 2003 | |
287 - Change in situation or address of Registered Office | 29 July 2003 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 13 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2003 | |
RESOLUTIONS - N/A | 10 July 2002 | |
RESOLUTIONS - N/A | 10 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2002 | |
123 - Notice of increase in nominal capital | 10 July 2002 | |
AA - Annual Accounts | 18 February 2002 | |
363s - Annual Return | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 19 April 2001 | |
288b - Notice of resignation of directors or secretaries | 10 April 2001 | |
288a - Notice of appointment of directors or secretaries | 10 April 2001 | |
AA - Annual Accounts | 16 March 2001 | |
363s - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 20 December 2000 | |
363s - Annual Return | 05 April 2000 | |
363s - Annual Return | 22 December 1998 | |
AA - Annual Accounts | 15 December 1998 | |
AA - Annual Accounts | 16 January 1998 | |
363s - Annual Return | 11 January 1998 | |
AA - Annual Accounts | 20 February 1997 | |
363s - Annual Return | 18 February 1997 | |
288b - Notice of resignation of directors or secretaries | 11 February 1997 | |
288a - Notice of appointment of directors or secretaries | 11 February 1997 | |
288 - N/A | 02 July 1996 | |
AA - Annual Accounts | 10 June 1996 | |
363s - Annual Return | 23 April 1996 | |
AA - Annual Accounts | 22 April 1996 | |
395 - Particulars of a mortgage or charge | 21 June 1995 | |
363s - Annual Return | 22 January 1995 | |
AA - Annual Accounts | 04 August 1994 | |
363s - Annual Return | 18 March 1994 | |
CERTNM - Change of name certificate | 28 October 1993 | |
AA - Annual Accounts | 23 June 1993 | |
AA - Annual Accounts | 27 April 1993 | |
AA - Annual Accounts | 27 April 1993 | |
363s - Annual Return | 21 February 1993 | |
363s - Annual Return | 29 January 1992 | |
363a - Annual Return | 28 April 1991 | |
AA - Annual Accounts | 12 March 1991 | |
363a - Annual Return | 12 March 1991 | |
363a - Annual Return | 12 March 1991 | |
363a - Annual Return | 12 March 1991 | |
363a - Annual Return | 12 March 1991 | |
RESOLUTIONS - N/A | 28 September 1989 | |
RESOLUTIONS - N/A | 28 September 1989 | |
RESOLUTIONS - N/A | 28 September 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 September 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 1989 | |
123 - Notice of increase in nominal capital | 28 September 1989 | |
AA - Annual Accounts | 05 June 1989 | |
395 - Particulars of a mortgage or charge | 05 April 1989 | |
363 - Annual Return | 02 March 1989 | |
288 - N/A | 13 February 1989 | |
AA - Annual Accounts | 17 May 1988 | |
363 - Annual Return | 17 May 1988 | |
363 - Annual Return | 16 February 1988 | |
AA - Annual Accounts | 15 September 1987 | |
AA - Annual Accounts | 06 March 1987 | |
AA - Annual Accounts | 06 March 1987 | |
CERTNM - Change of name certificate | 20 February 1984 | |
MISC - Miscellaneous document | 29 April 1971 | |
CERTNM - Change of name certificate | 23 July 1970 | |
NEWINC - New incorporation documents | 05 December 1945 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 November 2018 | Outstanding |
N/A |
Deed of charge over credit balances | 10 June 2011 | Outstanding |
N/A |
Debenture | 07 June 2011 | Outstanding |
N/A |
Deed of charge over credit balances | 15 June 1995 | Fully Satisfied |
N/A |
Letter of charge | 22 March 1989 | Fully Satisfied |
N/A |
Letter of charge | 24 August 1979 | Fully Satisfied |
N/A |
Debenture | 26 July 1978 | Outstanding |
N/A |