- Company Overview for AIRFLOW SPECIAL PRODUCTS LIMITED (06841072)
- Filing history for AIRFLOW SPECIAL PRODUCTS LIMITED (06841072)
- People for AIRFLOW SPECIAL PRODUCTS LIMITED (06841072)
- Charges for AIRFLOW SPECIAL PRODUCTS LIMITED (06841072)
- More for AIRFLOW SPECIAL PRODUCTS LIMITED (06841072)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2013 | TM01 | Termination of appointment of Andrew Charles Parry as a director on 10 March 2012 | |
28 May 2012 | AR01 |
Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-05-28
|
|
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Jun 2011 | AD01 | Registered office address changed from Unit 8 the Gateway Centre Cressex Business Park High Wycombe Bucks HP12 3SU United Kingdom on 29 June 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for Mr Roy Bryan on 9 March 2011 | |
20 Jun 2011 | AP03 | Appointment of Mr Roy Bryan as a secretary | |
17 Jun 2011 | TM02 | Termination of appointment of Steven Gibbs as a secretary | |
02 Jun 2011 | AAMD | Amended total exemption small company accounts made up to 31 March 2010 | |
14 Mar 2011 | TM01 | Termination of appointment of Steven Gibbs as a director | |
25 Feb 2011 | AP01 | Appointment of Roy Bryan as a director | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
01 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jun 2009 | 88(2) | Ad 09/03/09 gbp si 98@1=98 gbp ic 2/100 | |
09 Mar 2009 | NEWINC | Incorporation |