- Company Overview for AIR TECHNOLOGY & DESIGN LIMITED (07193641)
- Filing history for AIR TECHNOLOGY & DESIGN LIMITED (07193641)
- People for AIR TECHNOLOGY & DESIGN LIMITED (07193641)
- Insolvency for AIR TECHNOLOGY & DESIGN LIMITED (07193641)
- More for AIR TECHNOLOGY & DESIGN LIMITED (07193641)
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) |
---|---|---|---|
30 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2011 | AD01 | Registered office address changed from 35/37 Stamford Street Mossley Ashton U Lyne OL5 0LN England on 15 February 2011 | |
14 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2010 | AP01 | Appointment of Miss Marisa Mitchell as a director | |
26 Jul 2010 | TM01 | Termination of appointment of Frank Matthew as a director | |
26 Jul 2010 | TM01 | Termination of appointment of Roger Kay as a director | |
17 Mar 2010 | NEWINC |
Incorporation
Statement of capital on 2010-03-17
|