- Company Overview for AIRTASK LIMITED (03725596)
- Filing history for AIRTASK LIMITED (03725596)
- People for AIRTASK LIMITED (03725596)
- Charges for AIRTASK LIMITED (03725596)
- More for AIRTASK LIMITED (03725596)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2015 | DS01 | Application to strike the company off the register | |
13 Mar 2015 | SH20 | Statement by Directors | |
13 Mar 2015 | SH19 |
Statement of capital on 13 March 2015
|
|
13 Mar 2015 | CAP-SS | Solvency Statement dated 03/03/15 | |
13 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
30 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
11 Apr 2014 | CH03 | Secretary's details changed for Robert Chase Mackenzie on 4 April 2014 | |
18 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
08 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
19 Nov 2012 | AD02 | Register inspection address has been changed from 9Th Floor 3 Hardman Street Manchester M3 3HF | |
19 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
25 May 2012 | AUD | Auditor's resignation | |
08 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
08 Mar 2012 | CH01 | Director's details changed for Philip James Sheldon on 1 July 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from Building 84a Cranfield Airport Cranfield Bedfordshire MK43 0AL on 8 December 2011 | |
19 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
01 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
16 Apr 2010 | AD03 | Register(s) moved to registered inspection location |