- Company Overview for AIRSTREAM ENGINEERING SERVICES LIMITED (06002777)
- Filing history for AIRSTREAM ENGINEERING SERVICES LIMITED (06002777)
- People for AIRSTREAM ENGINEERING SERVICES LIMITED (06002777)
- Charges for AIRSTREAM ENGINEERING SERVICES LIMITED (06002777)
- More for AIRSTREAM ENGINEERING SERVICES LIMITED (06002777)
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 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 May 2013 | AP04 | Appointment of Nison Secretary Limited as a secretary | |
22 May 2013 | TM02 | Termination of appointment of Nadine Watkins as a secretary | |
22 May 2013 | TM01 | Termination of appointment of Todd Watkins as a director | |
02 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2010 | DS01 | Application to strike the company off the register | |
15 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Dec 2009 | AR01 |
Annual return made up to 20 November 2009 with full list of shareholders
Statement of capital on 2009-12-07
|
|
07 Dec 2009 | CH01 | Director's details changed for Todd Ray Watkins on 1 October 2009 | |
07 Dec 2009 | CH03 | Secretary's details changed for Nadine Martine Watkins on 1 October 2009 | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Feb 2009 | 363a | Return made up to 20/11/08; full list of members | |
13 Feb 2009 | 88(2) | Ad 01/12/07-01/12/07\gbp si 1@1=1\gbp ic 1/2\ | |
22 Jul 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
22 Jul 2008 | 225 | Accounting reference date shortened from 30/11/2007 to 30/09/2007 | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from clements house, 1279 london road leigh-on-sea essex SS9 2AH | |
29 Jan 2008 | 288a | New secretary appointed | |
28 Jan 2008 | 363a | Return made up to 20/11/07; full list of members | |
23 Oct 2007 | 288b | Secretary resigned;director resigned | |
13 Jul 2007 | 288a | New director appointed |