GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AP01 |
On Wed, 9th Feb 2022 new director was appointed.
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 9th, February 2022
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed airpart logistics LTD.certificate issued on 13/10/21
filed on: 13th, October 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, October 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 13th May 2019
filed on: 13th, May 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Ballytober Road Islandmagee Larne County Antrim BT40 3RQ on Sat, 11th May 2019 to 66 Shinn Road Newry BT34 1NR
filed on: 11th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jan 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 6th Jul 2017
filed on: 6th, July 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2017
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Apr 2016
filed on: 15th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 15th May 2016: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 6th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Apr 2015
filed on: 29th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Apr 2015: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge NI6238170001, created on Thu, 26th Mar 2015
filed on: 8th, April 2015
|
mortgage |
Free Download
(13 pages)
|
AD01 |
Change of registered address from 12 Moor Road Ballyward Castlewellan County Down BT31 9TY Northern Ireland on Tue, 24th Mar 2015 to 4 Ballytober Road Islandmagee Larne County Antrim BT40 3RQ
filed on: 24th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 3rd Jul 2014
filed on: 8th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 3rd Sep 2014
filed on: 8th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Jul 2014 new director was appointed.
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Jul 2014
filed on: 20th, July 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 11th Jun 2014
filed on: 11th, June 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On Wed, 11th Jun 2014, company appointed a new person to the position of a secretary
filed on: 11th, June 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tue, 20th May 2014, company appointed a new person to the position of a secretary
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2014
|
incorporation |
|