9-LINE AVIATION LTD



Company Documents

DateDescription
29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 APPLICATION FOR STRIKING-OFF

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARSON

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BARNES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY SHARON BATEMAN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
31/08/1731 August 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/08/1721 August 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

21/08/1721 August 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
09/05/169 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN MILES / 01/06/2015

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MILLS

View Document



09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MOLLAN

View Document

23/12/1523 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/151 December 2015 11/11/15 STATEMENT OF CAPITAL GBP 430

View Document

30/11/1530 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 430

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
28/05/1528 May 2015 DIRECTOR APPOINTED MR JAMES ANDREW BARNES

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR IAN JOHN MILES

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED DR IAN ALEXANDER MOLLAN

View Document

28/05/1528 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

10/01/1510 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
09/09/149 September 2014 CURREXT FROM 31/05/2014 TO 31/10/2014

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MRS SHARON LOUISE BATEMAN

View Document

19/05/1419 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR DAVID ELLIOTT LINDSAY

View Document

02/05/132 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company