Advanced company searchLink opens in new window

AIR ENERGI HOLDINGS LIMITED

Company number 06849455

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)
19 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition of issued capital 10/08/2009
19 Aug 2009 128(4) Notice of assignment of name or new name to shares
19 Aug 2009 122 S-div
19 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share sub/devided 10/08/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of accession/intercreditor deed 10/08/2009
18 Aug 2009 288a Director appointed gary william tipper
18 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
15 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
15 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
13 Aug 2009 88(2) Ad 10/08/09\gbp si 4810970@0.1=481097\gbp ic 3/481100\
12 Aug 2009 88(2) Ad 10/08/09\gbp si 2@1=2\gbp ic 1/3\
12 Aug 2009 123 Gbp nc 1000/600000\10/08/09
03 Aug 2009 288a Director appointed gary thomas taylor
21 Jul 2009 288a Director appointed ken mcpherson
21 Jul 2009 288a Director appointed ian michael langley
15 Jul 2009 288b Appointment terminated director halliwells directors LIMITED
15 Jul 2009 288b Appointment terminated director mark halliwell
15 Jul 2009 288a Secretary appointed duncan alasdair gregson
15 Jul 2009 287 Registered office changed on 15/07/2009 from 3 hardman square spinningfields manchester M3 3EB
15 Jul 2009 288a Director appointed duncan alasdair gregson
15 Jul 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
17 Mar 2009 NEWINC Incorporation