About

Registered Number: 03360855
Date of Incorporation: 28/04/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: The Gate, International Drive, Solihull, B90 4WA,

 

I.M. Aviation Ltd was registered on 28 April 1997, it's status at Companies House is "Active". Clarke, Adrian, Napier, David Leslie John, Wheatley, David John are listed as the directors of the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Adrian 03 May 2013 - 1
NAPIER, David Leslie John 13 June 1997 08 January 2010 1
WHEATLEY, David John 08 January 2010 03 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 03 June 2020
PSC05 - N/A 13 September 2019
PSC05 - N/A 22 August 2019
PSC05 - N/A 23 July 2019
AD01 - Change of registered office address 22 July 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 31 May 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 17 May 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 09 May 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 11 April 2016
TM01 - Termination of appointment of director 25 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 15 April 2014
AA - Annual Accounts 05 September 2013
AP03 - Appointment of secretary 11 June 2013
TM02 - Termination of appointment of secretary 03 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 11 July 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 07 April 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 20 January 2011
AR01 - Annual Return 06 May 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 22 April 2010
TM02 - Termination of appointment of secretary 13 January 2010
AP03 - Appointment of secretary 12 January 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 30 April 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 01 May 2007
287 - Change in situation or address of Registered Office 16 April 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 12 May 2004
AUD - Auditor's letter of resignation 10 January 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 31 October 1998
288c - Notice of change of directors or secretaries or in their particulars 20 August 1998
363s - Annual Return 07 May 1998
225 - Change of Accounting Reference Date 15 July 1997
RESOLUTIONS - N/A 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
287 - Change in situation or address of Registered Office 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
CERTNM - Change of name certificate 17 June 1997
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.