- Company Overview for AIR SEMICONDUCTOR LTD (05819014)
- Filing history for AIR SEMICONDUCTOR LTD (05819014)
- People for AIR SEMICONDUCTOR LTD (05819014)
- Charges for AIR SEMICONDUCTOR LTD (05819014)
- Insolvency for AIR SEMICONDUCTOR LTD (05819014)
- More for AIR SEMICONDUCTOR LTD (05819014)
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) |
---|---|---|---|
14 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Aug 2010 | AD01 | Registered office address changed from 31 Cherry Orchard North Kembrey Park Swindon SN2 8UH on 6 August 2010 | |
30 Jul 2010 | 4.70 | Declaration of solvency | |
30 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jun 2010 | AR01 |
Annual return made up to 16 May 2010 with full list of shareholders
Statement of capital on 2010-06-14
|
|
14 Jun 2010 | CH01 | Director's details changed for David Tester on 2 October 2009 | |
14 Jun 2010 | CH01 | Director's details changed for Mr Andrew James Heaton on 2 October 2009 | |
24 May 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
17 Feb 2010 | AA01 | Current accounting period extended from 31 December 2009 to 28 February 2010 | |
27 Nov 2009 | 88(2) | Ad 25/09/09 gbp si 14@1=14 gbp ic 4490/4504 | |
27 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 25 November 2009
|
|
28 Sep 2009 | 88(2) | Ad 25/09/09 gbp si 14@1=14 gbp ic 4490/4504 | |
17 Aug 2009 | 88(2) | Ad 17/08/09 gbp si 20@1=20 gbp ic 4470/4490 | |
16 Jul 2009 | 88(2) | Ad 13/07/09 gbp si 12@1=12 gbp ic 4458/4470 | |
07 Jul 2009 | 288a | Director appointed mr andrew james heaton | |
08 Jun 2009 | 288b | Appointment Terminated Director hugh thomas | |
25 May 2009 | 363a | Return made up to 16/05/09; full list of members | |
07 May 2009 | 88(2) | Ad 28/04/09 gbp si 74@1=74 gbp ic 4384/4458 | |
12 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 |