Advanced company searchLink opens in new window

AIRTUBE TECHNOLOGIES LIMITED

Company number 06550607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Apr 2011 AA
12 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Mr Anthony Mobley on 12 April 2011
12 Apr 2011 CH03 Secretary's details changed for Anthony Mobley on 12 April 2011
12 Apr 2011 CH01 Director's details changed for Graham Siddle on 12 April 2011
09 Nov 2010 AP01 Appointment of Mr Attila Vitai as a director
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 10 February 2010
  • GBP 135,000
27 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 10 February 2010
  • GBP 135,000
03 Dec 2009 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
30 Nov 2009 AD01 Registered office address changed from 23 Sandy Lane Charlton Kings Cheltenham Glos GL53 9DF United Kingdom on 30 November 2009
19 Nov 2009 MEM/ARTS Memorandum and Articles of Association
24 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
19 Oct 2009 CC04 Statement of company's objects
16 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2009 SH01 Statement of capital following an allotment of shares on 9 October 2009
  • GBP 20,000
16 Oct 2009 AP01 Appointment of Graham Siddle as a director
16 Oct 2009 TM02 Termination of appointment of Deborah Mobley as a secretary
16 Oct 2009 AP03 Appointment of Anthony Mobley as a secretary
15 Oct 2009 CERTNM Company name changed zay LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
15 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
02 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Jul 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009