About

Registered Number: 04626413
Date of Incorporation: 31/12/2002 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Founded in 2002, P & M Aviation Ltd have registered office in Taunton, Somerset, it's status in the Companies House registry is set to "Liquidation". There are 4 directors listed as Brooks, William George, Dr, Cranfield, Andrew Drummond, Achurch, Oliver Walter, Pattrick, Roger for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, William George, Dr 31 January 2003 - 1
CRANFIELD, Andrew Drummond 01 January 2016 - 1
ACHURCH, Oliver Walter 31 January 2003 06 February 2014 1
PATTRICK, Roger 31 January 2003 31 January 2015 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2020
AM22 - N/A 06 March 2020
AM10 - N/A 23 November 2019
AM07 - N/A 31 July 2019
AM03 - N/A 11 July 2019
AM02 - N/A 05 July 2019
AD01 - Change of registered office address 28 May 2019
AM01 - N/A 28 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 25 February 2016
AD01 - Change of registered office address 25 February 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 11 September 2015
TM01 - Termination of appointment of director 10 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 04 March 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AD01 - Change of registered office address 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 09 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 26 October 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 31 January 2006
363s - Annual Return 29 March 2005
363a - Annual Return 01 April 2004
AA - Annual Accounts 23 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 18 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
353 - Register of members 07 February 2004
CERTNM - Change of name certificate 06 February 2004
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
287 - Change in situation or address of Registered Office 06 February 2003
NEWINC - New incorporation documents 31 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.