AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD
Company number 02032921
- Company Overview for AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD (02032921)
- Filing history for AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD (02032921)
- People for AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD (02032921)
- Insolvency for AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD (02032921)
- More for AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD (02032921)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2015 | AC92 | Restoration by order of the court | |
21 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Apr 2013 | AD02 | Register inspection address has been changed from C/O Ge Aviation Uk Cheltenham Road Bishops Cleeve Cheltenham Gloucestershire GL52 8SF | |
11 Apr 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2013 | AD01 | Registered office address changed from , C/O Ge Aviation, Sovereign Court 635 Sipson Road, West Drayton, Middlesex, UB7 0JE on 7 January 2013 | |
03 Jan 2013 | 4.70 | Declaration of solvency | |
03 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2012 | CH03 | Secretary's details changed for Bruce Alastair Mcalister on 1 July 2012 | |
30 Apr 2012 | AR01 |
Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-04-30
|
|
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Sep 2011 | MISC | Auditors resignation | |
28 Apr 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
04 Aug 2010 | CC04 | Statement of company's objects | |
27 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 8 July 2010
|
|
27 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
17 May 2010 | CH03 | Secretary's details changed for Bruce Alastair Mcalister on 18 February 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
25 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Feb 2010 | AD02 | Register inspection address has been changed | |
22 Feb 2010 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
16 Feb 2010 | AA | Full accounts made up to 31 December 2008 |