About

Registered Number: 04257694
Date of Incorporation: 24/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Furnace Woods Furnace Farm Road, Felbridge, East Grinstead, West Sussex, RH19 2PU

 

Aviation Logistics Ltd was founded on 24 July 2001 and are based in East Grinstead, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 15 July 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 10 August 2014
AAMD - Amended Accounts 10 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 23 June 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 11 September 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 23 June 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 15 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 15 October 2002
225 - Change of Accounting Reference Date 15 February 2002
288a - Notice of appointment of directors or secretaries 23 August 2001
CERTNM - Change of name certificate 20 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
287 - Change in situation or address of Registered Office 14 August 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.