- Company Overview for AERSTREAM TECHNOLOGY LIMITED (04272807)
- Filing history for AERSTREAM TECHNOLOGY LIMITED (04272807)
- People for AERSTREAM TECHNOLOGY LIMITED (04272807)
- Charges for AERSTREAM TECHNOLOGY LIMITED (04272807)
- Insolvency for AERSTREAM TECHNOLOGY LIMITED (04272807)
- More for AERSTREAM TECHNOLOGY LIMITED (04272807)
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) |
---|---|---|---|
13 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 October 2011 | |
13 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2010 | |
24 Aug 2010 | AD01 | Registered office address changed from C/O C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 24 August 2010 | |
28 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2010 | |
09 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2009 | |
03 Dec 2008 | 2.24B | Administrator's progress report to 17 November 2008 | |
03 Dec 2008 | 2.24B | Administrator's progress report to 17 October 2008 | |
26 Nov 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Nov 2008 | 2.17B | Statement of administrator's proposal | |
21 Jul 2008 | 2.23B | Result of meeting of creditors | |
02 May 2008 | 287 | Registered office changed on 02/05/2008 from pipe house lupton road wallingford oxon OX10 9BT | |
30 Apr 2008 | 2.12B | Appointment of an administrator | |
12 Feb 2008 | 288a | New secretary appointed | |
12 Feb 2008 | 288b | Secretary resigned | |
30 Aug 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
30 Aug 2007 | 363s | Return made up to 31/07/07; full list of members | |
14 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2007 | 395 | Particulars of mortgage/charge | |
16 May 2007 | 288b | Director resigned | |
27 Feb 2007 | 88(2)R | Ad 31/08/06-31/12/06 £ si 756946@.0025=1892 £ ic 16715/18607 | |
11 Jan 2007 | 288a | New director appointed | |
23 Nov 2006 | 288c | Director's particulars changed | |
17 Nov 2006 | 363s | Return made up to 31/07/06; full list of members |