Founded in 1997, Aviation Rentals Ltd have registered office in Bournemouth Airport, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This company has one director listed as Skilton, Sally Elizabeth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKILTON, Sally Elizabeth | 01 November 2011 | 31 December 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 June 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 03 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 February 2015 | |
DS01 - Striking off application by a company | 11 February 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AA01 - Change of accounting reference date | 20 January 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 19 October 2014 | |
AA - Annual Accounts | 06 November 2013 | |
AR01 - Annual Return | 17 October 2013 | |
TM01 - Termination of appointment of director | 13 May 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 22 November 2011 | |
AP01 - Appointment of director | 10 November 2011 | |
AR01 - Annual Return | 19 October 2011 | |
CH01 - Change of particulars for director | 19 October 2011 | |
CH03 - Change of particulars for secretary | 19 October 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 20 October 2008 | |
363s - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 29 October 2007 | |
363s - Annual Return | 16 November 2006 | |
AA - Annual Accounts | 07 November 2006 | |
363s - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 08 September 2005 | |
AA - Annual Accounts | 15 December 2004 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 20 October 2003 | |
363s - Annual Return | 09 October 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 09 October 2002 | |
225 - Change of Accounting Reference Date | 02 April 2002 | |
363s - Annual Return | 25 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2001 | |
288b - Notice of resignation of directors or secretaries | 05 September 2001 | |
287 - Change in situation or address of Registered Office | 05 September 2001 | |
288b - Notice of resignation of directors or secretaries | 05 September 2001 | |
288a - Notice of appointment of directors or secretaries | 05 September 2001 | |
AA - Annual Accounts | 02 August 2001 | |
CERTNM - Change of name certificate | 11 September 2000 | |
287 - Change in situation or address of Registered Office | 07 September 2000 | |
288b - Notice of resignation of directors or secretaries | 08 June 2000 | |
AA - Annual Accounts | 18 May 2000 | |
AA - Annual Accounts | 15 November 1999 | |
395 - Particulars of a mortgage or charge | 27 April 1999 | |
288b - Notice of resignation of directors or secretaries | 08 January 1999 | |
288a - Notice of appointment of directors or secretaries | 08 January 1999 | |
363s - Annual Return | 26 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 1998 | |
RESOLUTIONS - N/A | 20 July 1998 | |
288a - Notice of appointment of directors or secretaries | 20 July 1998 | |
288b - Notice of resignation of directors or secretaries | 20 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 1998 | |
395 - Particulars of a mortgage or charge | 01 July 1998 | |
395 - Particulars of a mortgage or charge | 10 March 1998 | |
287 - Change in situation or address of Registered Office | 06 February 1998 | |
288b - Notice of resignation of directors or secretaries | 06 February 1998 | |
288a - Notice of appointment of directors or secretaries | 06 February 1998 | |
395 - Particulars of a mortgage or charge | 03 December 1997 | |
395 - Particulars of a mortgage or charge | 03 December 1997 | |
395 - Particulars of a mortgage or charge | 03 December 1997 | |
MEM/ARTS - N/A | 06 November 1997 | |
288a - Notice of appointment of directors or secretaries | 06 November 1997 | |
288a - Notice of appointment of directors or secretaries | 06 November 1997 | |
288a - Notice of appointment of directors or secretaries | 06 November 1997 | |
288b - Notice of resignation of directors or secretaries | 06 November 1997 | |
288b - Notice of resignation of directors or secretaries | 06 November 1997 | |
CERTNM - Change of name certificate | 21 October 1997 | |
287 - Change in situation or address of Registered Office | 16 October 1997 | |
NEWINC - New incorporation documents | 22 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage | 07 April 1999 | Fully Satisfied |
N/A |
Aircraft mortgage | 18 June 1998 | Fully Satisfied |
N/A |
Aircraft mortgage | 27 February 1998 | Fully Satisfied |
N/A |
Aircraft mortgage | 21 November 1997 | Fully Satisfied |
N/A |
Aircraft mortgage | 21 November 1997 | Fully Satisfied |
N/A |
Aircraft mortgage | 21 November 1997 | Fully Satisfied |
N/A |