- Company Overview for AIRTUBE TECHNOLOGIES LIMITED (06550607)
- Filing history for AIRTUBE TECHNOLOGIES LIMITED (06550607)
- People for AIRTUBE TECHNOLOGIES LIMITED (06550607)
- Charges for AIRTUBE TECHNOLOGIES LIMITED (06550607)
- More for AIRTUBE TECHNOLOGIES LIMITED (06550607)
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
|
|
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
|
|
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
|
|
16 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 9 October 2009
|
|
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
|
|
15 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
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 |