- Company Overview for AIR TECH SOLUTIONS LIMITED (06428323)
- Filing history for AIR TECH SOLUTIONS LIMITED (06428323)
- People for AIR TECH SOLUTIONS LIMITED (06428323)
- More for AIR TECH SOLUTIONS LIMITED (06428323)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2014 | DS01 | Application to strike the company off the register | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | CH01 | Director's details changed for Mr Stewart Craig Kirkbridge on 2 December 2013 | |
21 Oct 2013 | TM02 | Termination of appointment of Anthony Hirst as a secretary | |
18 Oct 2013 | AD01 | Registered office address changed from Karamanda Yockleton Shrewsbury Shropshire SY5 9PH on 18 October 2013 | |
18 Oct 2013 | TM01 | Termination of appointment of Anthony Hirst as a director | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2012 | AR01 |
Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-11-30
|
|
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
30 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Stewart Craig Kirkbridge on 23 December 2009 | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from column house london road shrewsbury shropshire SY2 6NN | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Mar 2009 | 288b | Appointment terminated director joseph jarvis | |
11 Mar 2009 | 88(2) | Ad 03/03/09\gbp si 1@1=1\gbp ic 999/1000\ | |
23 Dec 2008 | 363a | Return made up to 15/11/08; full list of members | |
06 Nov 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
05 Dec 2007 | 288a | New director appointed | |
05 Dec 2007 | 288a | New director appointed |