- Company Overview for AIR AUTO ID RESOURCE LIMITED (04977914)
- Filing history for AIR AUTO ID RESOURCE LIMITED (04977914)
- People for AIR AUTO ID RESOURCE LIMITED (04977914)
- Charges for AIR AUTO ID RESOURCE LIMITED (04977914)
- More for AIR AUTO ID RESOURCE LIMITED (04977914)
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) |
---|---|---|---|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Feb 2012 | AD01 | Registered office address changed from 57 New Walk Leicester LE1 7JB United Kingdom on 10 February 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
08 Dec 2011 | AD01 | Registered office address changed from 9 University Road Leicester Leicestershire LE1 7RA on 8 December 2011 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Adrian John Baker on 21 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Navinbhai Kunverji Mistry on 21 October 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
15 Dec 2008 | 363a | Return made up to 26/11/08; full list of members | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
12 Sep 2008 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
11 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
27 Nov 2007 | 363a | Return made up to 26/11/07; full list of members | |
28 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
02 Apr 2007 | 288a | New secretary appointed | |
02 Apr 2007 | 288b | Secretary resigned | |
28 Feb 2007 | 363a | Return made up to 26/11/06; full list of members | |
13 Oct 2006 | 88(2)R | Ad 03/07/06-03/07/06 £ si 99@1=99 £ ic 1/100 |