- Company Overview for AIRPORTS LINK LTD (05642122)
- Filing history for AIRPORTS LINK LTD (05642122)
- People for AIRPORTS LINK LTD (05642122)
- Insolvency for AIRPORTS LINK LTD (05642122)
- More for AIRPORTS LINK LTD (05642122)
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) |
---|---|---|---|
22 May 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2010 | |
22 Feb 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2009 | |
12 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2009 | |
13 Jun 2008 | 287 | Registered office changed on 13/06/2008 from 63 bath road hounslow middlesex TW3 3BN | |
13 Jun 2008 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2008 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
19 Jun 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2006 | 288a | New secretary appointed | |
04 Aug 2006 | 288b | Director resigned | |
23 Mar 2006 | 225 | Accounting reference date shortened from 31/12/06 to 31/10/06 | |
25 Jan 2006 | 288a | New director appointed | |
20 Dec 2005 | 288b | Secretary resigned | |
20 Dec 2005 | 288b | Director resigned | |
20 Dec 2005 | 288a | New secretary appointed | |
20 Dec 2005 | 288a | New director appointed | |
01 Dec 2005 | NEWINC | Incorporation |