About

Registered Number: 06153556
Date of Incorporation: 12/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (9 years and 6 months ago)
Registered Address: 3 The Coach House, 24 Station Road, Shirehampton, Bristol, BS11 9TX

 

Having been setup in 2007, Aviation Management & Consulting Services Ltd are based in Shirehampton, Bristol, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Hill, Maurice John, Arpatzoglou, Stavros, Hill, Maurice John, Asmani, Xanthippi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASMANI, Xanthippi 31 March 2009 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
HILL, Maurice John 26 January 2012 - 1
ARPATZOGLOU, Stavros 31 March 2009 01 July 2009 1
HILL, Maurice John 01 July 2009 07 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AR01 - Annual Return 16 July 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
AA - Annual Accounts 27 June 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
AA01 - Change of accounting reference date 16 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 30 March 2012
AP01 - Appointment of director 26 January 2012
AP03 - Appointment of secretary 26 January 2012
AA - Annual Accounts 21 December 2011
DISS40 - Notice of striking-off action discontinued 20 September 2011
AR01 - Annual Return 19 September 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
TM02 - Termination of appointment of secretary 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 27 January 2010
AP03 - Appointment of secretary 01 December 2009
AP01 - Appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
287 - Change in situation or address of Registered Office 07 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.