- Company Overview for AIR PHOTO LIMITED (06542272)
- Filing history for AIR PHOTO LIMITED (06542272)
- People for AIR PHOTO LIMITED (06542272)
- More for AIR PHOTO LIMITED (06542272)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2013 | DS01 | Application to strike the company off the register | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
27 Mar 2013 | AR01 |
Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-03-27
|
|
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
08 Feb 2011 | AP01 | Appointment of Paul Carey as a director | |
08 Feb 2011 | AP01 | Appointment of Mr Graham Jackson as a director | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 4 May 2010
|
|
05 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
29 Jun 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
01 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 6 January 2010
|
|
01 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 25 November 2009
|
|
27 Nov 2009 | CH01 | Director's details changed for Michael John Francis Wallace on 1 November 2009 | |
27 Nov 2009 | CH03 | Secretary's details changed for Michael John Francis Wallace on 1 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Christopher Eric Gould on 1 November 2009 | |
24 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2009 | CC04 | Statement of company's objects | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |