-
EASTERN AIRWAYS SHARE PLAN LIMITED - C/O Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06451578
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Bissell & Brown Ltd Charter House
- 56 High Street
- Sutton Coldfield
- West Midlands
- B72 1UJ
- United Kingdom C/O Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom UK
Management
- Geschäftsführung
- BURGESS, Anthony Michael
- LAKE OBE, Richard James
- SPINK, Clifford Rodney
- Prokuristen
- HUTCHINSON, Mark Charles
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.12.2007
- Gelöscht am:
- 2021-05-04
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Orient Industrial Holdings Ltd
- -
- Eastern Airways International Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2021-12-26
- Letzte Einreichung: 2020-12-12
-
EASTERN AIRWAYS SHARE PLAN LIMITED Firmenbeschreibung
- EASTERN AIRWAYS SHARE PLAN LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06451578. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 12.12.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/12/2011 hinterlegt.Die Firma kann schriftlich über C/o Bissell & Brown Ltd Charter House erreicht werden.
Jetzt sichern EASTERN AIRWAYS SHARE PLAN LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Eastern Airways Share Plan Limited - C/O Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EASTERN AIRWAYS SHARE PLAN LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
dissolution-application-strike-off-company (2021-02-04) - DS01
-
gazette-notice-voluntary (2021-02-16) - GAZ1(A)
keyboard_arrow_right 2020
-
resolution (2020-09-14) - RESOLUTIONS
-
resolution (2020-04-22) - RESOLUTIONS
-
capital-allotment-shares (2020-04-20) - SH01
-
accounts-with-accounts-type-full (2020-01-03) - AA
-
accounts-with-accounts-type-full (2020-08-27) - AA
-
legacy (2020-09-14) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2020-09-14) - SH19
-
legacy (2020-09-14) - SH20
-
confirmation-statement-with-updates (2020-12-18) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-05-15) - TM01
-
accounts-with-accounts-type-full (2019-01-07) - AA
-
termination-secretary-company-with-name-termination-date (2019-05-15) - TM02
-
cessation-of-a-person-with-significant-control (2019-05-15) - PSC07
-
appoint-person-director-company-with-name-date (2019-05-15) - AP01
-
appoint-person-secretary-company-with-name-date (2019-05-16) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-03) - AD01
-
change-to-a-person-with-significant-control (2019-07-03) - PSC05
-
change-person-director-company-with-change-date (2019-07-03) - CH01
-
notification-of-a-person-with-significant-control (2019-07-08) - PSC02
-
confirmation-statement-with-no-updates (2019-12-20) - CS01
-
termination-director-company-with-name-termination-date (2019-12-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-16) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-01-02) - AA
-
termination-director-company-with-name-termination-date (2018-02-14) - TM01
-
termination-secretary-company-with-name-termination-date (2018-06-13) - TM02
-
appoint-person-secretary-company-with-name-date (2018-06-13) - AP03
-
confirmation-statement-with-no-updates (2018-12-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-09) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-22) - CS01
-
termination-director-company-with-name-termination-date (2017-07-11) - TM01
-
confirmation-statement-with-updates (2017-01-06) - CS01
-
accounts-with-accounts-type-full (2017-01-06) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
-
accounts-with-accounts-type-full (2016-01-10) - AA
-
second-filing-of-form-with-form-type-made-up-date (2016-03-07) - RP04
-
appoint-person-director-company-with-name-date (2016-05-04) - AP01
-
mortgage-satisfy-charge-full (2016-05-25) - MR04
-
termination-director-company-with-name-termination-date (2016-04-29) - TM01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-10-16) - TM01
-
appoint-person-director-company-with-name-date (2015-10-30) - AP01
-
accounts-with-accounts-type-full (2015-01-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-09) - AR01
keyboard_arrow_right 2014
-
statement-of-companys-objects (2014-08-12) - CC04
-
resolution (2014-08-12) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2014-05-30) - AP01
-
appoint-person-director-company-with-name-date (2014-05-29) - AP01
-
change-account-reference-date-company-current-extended (2014-03-07) - AA01
-
change-registered-office-address-company-with-date-old-address (2014-03-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-06) - AR01
-
accounts-with-accounts-type-full (2013-10-08) - AA
-
termination-secretary-company-with-name-termination-date (2013-03-06) - TM02
-
mortgage-satisfy-charge-full (2013-11-21) - MR04
-
second-filing-of-form-with-form-type (2013-11-18) - RP04
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-10-03) - AA
-
resolution (2012-08-15) - RESOLUTIONS
-
legacy (2012-07-04) - MG01
-
appoint-person-secretary-company-with-name-date (2012-02-14) - AP03
keyboard_arrow_right 2011
-
accounts-amended-with-accounts-type-full (2011-10-11) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-21) - AR01
-
capital-allotment-shares (2011-12-21) - SH01
-
accounts-with-accounts-type-full (2011-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-14) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-18) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-10-20) - AA
-
legacy (2009-05-09) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-12-12) - NEWINC
-
legacy (2007-12-21) - 395