Based in Surrey, Aircraft Brokers Ltd was founded on 25 July 2006, it's status at Companies House is "Active". There are 3 directors listed as Ford, Claire Elise, Ford, Stuart Ronald, Joyce, Greig Robert for this company at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, Claire Elise | 25 July 2006 | - | 1 |
FORD, Stuart Ronald | 25 July 2006 | - | 1 |
JOYCE, Greig Robert | 07 September 2011 | 02 November 2011 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 06 July 2020 | |
MR04 - N/A | 29 June 2020 | |
MR04 - N/A | 29 June 2020 | |
AAMD - Amended Accounts | 27 April 2020 | |
AA - Annual Accounts | 10 February 2020 | |
AAMD - Amended Accounts | 25 September 2019 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 27 July 2019 | |
CS01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 27 July 2018 | |
CH01 - Change of particulars for director | 15 February 2018 | |
CH01 - Change of particulars for director | 15 February 2018 | |
CS01 - N/A | 02 August 2017 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 29 July 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 10 July 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 29 July 2013 | |
RESOLUTIONS - N/A | 04 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2012 | |
AA - Annual Accounts | 25 October 2012 | |
AR01 - Annual Return | 06 August 2012 | |
TM01 - Termination of appointment of director | 02 November 2011 | |
AP01 - Appointment of director | 07 September 2011 | |
AR01 - Annual Return | 27 July 2011 | |
CH01 - Change of particulars for director | 27 July 2011 | |
CH01 - Change of particulars for director | 27 July 2011 | |
CH01 - Change of particulars for director | 27 July 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 20 September 2010 | |
AA - Annual Accounts | 10 May 2010 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 06 July 2009 | |
363s - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 28 May 2008 | |
225 - Change of Accounting Reference Date | 06 May 2008 | |
363s - Annual Return | 18 August 2007 | |
395 - Particulars of a mortgage or charge | 23 March 2007 | |
395 - Particulars of a mortgage or charge | 23 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2006 | |
NEWINC - New incorporation documents | 25 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 March 2007 | Fully Satisfied |
N/A |
Legal charge | 02 March 2007 | Fully Satisfied |
N/A |