About

Registered Number: 03929802
Date of Incorporation: 21/02/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/07/2016 (7 years and 11 months ago)
Registered Address: Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH

 

Based in Birmingham, West Midlands, Premium Aircraft Interiors Group Ltd was founded on 21 February 2000, it has a status of "Dissolved". We don't currently know the number of employees at this company. Hodgkinson, Maureen is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HODGKINSON, Maureen 31 August 2010 31 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 01 April 2016
AD01 - Change of registered office address 20 February 2015
RESOLUTIONS - N/A 19 February 2015
4.70 - N/A 19 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 28 January 2014
TM01 - Termination of appointment of director 03 December 2013
AP01 - Appointment of director 30 November 2013
AP01 - Appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 16 August 2012
AD01 - Change of registered office address 01 August 2012
TM02 - Termination of appointment of secretary 31 July 2012
AA - Annual Accounts 18 July 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AP01 - Appointment of director 04 July 2012
AA01 - Change of accounting reference date 26 June 2012
RESOLUTIONS - N/A 01 May 2012
RESOLUTIONS - N/A 01 May 2012
SH19 - Statement of capital 01 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 May 2012
CAP-SS - N/A 01 May 2012
SH01 - Return of Allotment of shares 01 May 2012
AR01 - Annual Return 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
AD01 - Change of registered office address 03 February 2012
TM01 - Termination of appointment of director 22 July 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 23 March 2011
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AP03 - Appointment of secretary 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
TM01 - Termination of appointment of director 19 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH04 - Change of particulars for corporate secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
RESOLUTIONS - N/A 08 January 2010
AA - Annual Accounts 19 October 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
RESOLUTIONS - N/A 10 November 2008
395 - Particulars of a mortgage or charge 07 November 2008
AA - Annual Accounts 21 August 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
RESOLUTIONS - N/A 17 January 2008
RESOLUTIONS - N/A 17 January 2008
123 - Notice of increase in nominal capital 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
288b - Notice of resignation of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
287 - Change in situation or address of Registered Office 09 July 2007
AA - Annual Accounts 29 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363a - Annual Return 21 March 2007
RESOLUTIONS - N/A 17 January 2007
RESOLUTIONS - N/A 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
123 - Notice of increase in nominal capital 17 January 2007
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
RESOLUTIONS - N/A 27 February 2006
RESOLUTIONS - N/A 27 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
395 - Particulars of a mortgage or charge 06 January 2006
CERTNM - Change of name certificate 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 27 April 2004
363a - Annual Return 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 07 February 2004
CERTNM - Change of name certificate 05 January 2004
AA - Annual Accounts 15 June 2003
363a - Annual Return 27 March 2003
AUD - Auditor's letter of resignation 02 October 2002
AA - Annual Accounts 25 July 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
363a - Annual Return 24 April 2002
AUD - Auditor's letter of resignation 25 February 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2002
123 - Notice of increase in nominal capital 21 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 February 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AUD - Auditor's letter of resignation 11 December 2001
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
RESOLUTIONS - N/A 05 September 2001
395 - Particulars of a mortgage or charge 31 August 2001
RESOLUTIONS - N/A 03 July 2001
RESOLUTIONS - N/A 03 July 2001
RESOLUTIONS - N/A 03 July 2001
RESOLUTIONS - N/A 03 July 2001
363a - Annual Return 13 April 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
CERTNM - Change of name certificate 01 November 2000
363a - Annual Return 03 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
287 - Change in situation or address of Registered Office 13 April 2000
225 - Change of Accounting Reference Date 13 April 2000
SA - Shares agreement 13 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2000
123 - Notice of increase in nominal capital 13 April 2000
CERTNM - Change of name certificate 08 March 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2008 Fully Satisfied

N/A

Debenture 22 December 2005 Fully Satisfied

N/A

Security accession deed between the company,seton house group limited (the "parent") and lehman commercial paper inc (the "security agent") supplemental to a debenture dated 4 july 2001 23 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.