-
PARKRIDGE AVIATION SERVICES LIMITED - 22-23 OLD BURLINGTON STREET, LONDON, W1S 2JJ, United Kingdom
Company Information
- Company registration number
- 05878878
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 22-23 OLD BURLINGTON STREET
- LONDON
- UNITED KINGDOM
- W1S 2JJ 22-23 OLD BURLINGTON STREET, LONDON, UNITED KINGDOM, W1S 2JJ UK
Management
- Managing Directors
- PAUL GORDON JAMES NAISH
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-07-17
- Dissolved on
- 2018-11-19
- SIC/NACE
- 6323 - Other supporting air transport
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2010-09-30
- Last Date: 2008-12-31
- Last Return Made Up To:
- 2011-07-17
-
PARKRIDGE AVIATION SERVICES LIMITED Company Description
- PARKRIDGE AVIATION SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 05878878. Its current trading status is "closed". It was registered 2006-07-17. It has declared SIC or NACE codes as "6323 - Other supporting air transport". It has 1 director The latest accounts are filed up to 2008-12-31. The latest annual return was filed up to 2011-07-17.It can be contacted at 22-23 Old Burlington Street .
Get PARKRIDGE AVIATION SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Parkridge Aviation Services Limited - 22-23 OLD BURLINGTON STREET, LONDON, W1S 2JJ, United Kingdom
Did you know? kompany provides original and official company documents for PARKRIDGE AVIATION SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 19/11/2018: DEFER TO 19/11/2018 (2014-01-09) - L64.04
-
NOTICE OF COMPLETION OF WINDING UP (2014-01-09) - L64.07
keyboard_arrow_right 2011
-
ORDER OF COURT TO WIND UP (2011-09-13) - COCOMP
-
APPOINTMENT TERMINATED, SECRETARY CORIN WINFIELD (2011-08-30) - TM02
-
APPOINTMENT TERMINATED, SECRETARY PAUL NAISH (2011-08-30) - TM02
-
17/07/11 FULL LIST (2011-07-20) - AR01
keyboard_arrow_right 2010
-
FULL ACCOUNTS MADE UP TO 31/12/08 (2010-09-29) - AA
-
17/07/10 FULL LIST (2010-07-20) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR RICHARD BARDSLEY (2010-05-24) - TM01
keyboard_arrow_right 2009
-
REGISTERED OFFICE CHANGED ON 25/09/2009 FROM (2009-09-25) - 287
-
RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS (2009-07-27) - 363a
-
SECRETARY APPOINTED CORIN ROBERT WINFIELD (2009-01-31) - 288a
keyboard_arrow_right 2008
-
RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS (2008-08-26) - 363a
-
FULL ACCOUNTS MADE UP TO 31/12/07 (2008-07-16) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS (2007-07-25) - 363a
keyboard_arrow_right 2006
-
MEMORANDUM OF ASSOCIATION (2006-09-20) - MEM/ARTS
-
ALTERATION TO MEMORANDUM AND ARTICLES (2006-09-20) - RES01
-
REGISTERED OFFICE CHANGED ON 10/08/06 FROM: (2006-08-10) - 287
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2006-08-10) - 288a
-
ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 (2006-08-10) - 225
-
SECRETARY RESIGNED (2006-08-10) - 288b
-
DIRECTOR RESIGNED (2006-08-10) - 288b
-
NEW DIRECTOR APPOINTED (2006-08-10) - 288a
-
INCORPORATION DOCUMENTS (2006-07-17) - NEWINC