GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, July 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2015
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, March 2015
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-15
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-04-15
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 14th, April 2014
|
restoration |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-06
filed on: 14th, April 2014
|
annual return |
Free Download
(14 pages)
|
CERTNM |
Company name changed air holdingscertificate issued on 14/04/14
filed on: 14th, April 2014
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-06
filed on: 14th, April 2014
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-06
filed on: 14th, April 2014
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-06
filed on: 14th, April 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 2013-08-31
filed on: 14th, April 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-08-31
filed on: 14th, April 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-08-31
filed on: 14th, April 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-08-31
filed on: 14th, April 2014
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 16th, August 2010
|
accounts |
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 16th, August 2010
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, August 2010
|
mortgage |
Free Download
(3 pages)
|
CH03 |
On 2010-01-06 secretary's details were changed
filed on: 28th, January 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-06
filed on: 28th, January 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2010-01-06 director's details were changed
filed on: 28th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-08-31
filed on: 17th, June 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2009-03-10 - Annual return with full member list
filed on: 10th, March 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 10/12/2008 from, limehouse mere way, ruddington fields business park, ruddington, nottinghamshire, NG11 6JS
filed on: 10th, December 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-08-31
filed on: 25th, September 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2008-04-08 - Annual return with full member list
filed on: 8th, April 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2007-01-31
filed on: 9th, August 2007
|
accounts |
Free Download
(16 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/08/07
filed on: 5th, June 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/07 from: franklin underwood lime house, mere way ruddington fields busin, nottingham, nottinghamshire NG11 6JW
filed on: 10th, March 2007
|
address |
Free Download
(1 page)
|
363a |
Period up to 2007-02-28 - Annual return with full member list
filed on: 28th, February 2007
|
annual return |
Free Download
(3 pages)
|
88(2)O |
Alloted 999 shares on 2006-01-30. Value of each share 1 £.
filed on: 27th, March 2006
|
capital |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, February 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, February 2006
|
mortgage |
Free Download
(7 pages)
|
288a |
On 2006-02-16 New secretary appointed
filed on: 16th, February 2006
|
officers |
Free Download
(3 pages)
|
288a |
On 2006-02-14 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(3 pages)
|
288a |
On 2006-02-14 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 14/02/06 from: 1 meridian south, meridian business park, leicester, leicestershire LE19 1WY
filed on: 14th, February 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 2006-01-30. Value of each share 1 £, total number of shares: 1000.
filed on: 7th, February 2006
|
capital |
|
288b |
On 2006-02-07 Secretary resigned
filed on: 7th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-02-07 Director resigned
filed on: 7th, February 2006
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 3rd, February 2006
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, February 2006
|
resolution |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 6th, January 2006
|
incorporation |
Free Download
(16 pages)
|