- Company Overview for AIRSIDE INSTALLATIONS LIMITED (NI038446)
- Filing history for AIRSIDE INSTALLATIONS LIMITED (NI038446)
- People for AIRSIDE INSTALLATIONS LIMITED (NI038446)
- Charges for AIRSIDE INSTALLATIONS LIMITED (NI038446)
- Insolvency for AIRSIDE INSTALLATIONS LIMITED (NI038446)
- More for AIRSIDE INSTALLATIONS LIMITED (NI038446)
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 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2019 | 4.44(NI) | Notice of final meeting of creditors | |
10 Nov 2015 | AD01 | Registered office address changed from C/O Keenan Corporate Finance Limited Arthur House Arthur Street Belfast County Antrim BT1 4GB to C/O Keenan Corporate Finance Limited Victoria House 15-27 Gloucester Street Belfast BT1 4LS on 10 November 2015 | |
12 May 2015 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast Co Antrim BT2 8LA to C/O Keenan Corporate Finance Limited Arthur House Arthur Street Belfast County Antrim BT1 4GB on 12 May 2015 | |
12 May 2015 | 4.32(NI) | Appointment of liquidator compulsory | |
04 Mar 2015 | COCOMP | Order of court to wind up | |
28 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
23 Dec 2013 | AD01 | Registered office address changed from the Company Shop 79 Chichester Street Belfast BT1 4JE on 23 December 2013 | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 May 2012 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
30 Apr 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
30 Apr 2012 | TM01 |
Termination of appointment of Yvonne Oliphant as a director
|
|
09 Nov 2011 | TM02 | Termination of appointment of C.S. Secretarial Services Ltd as a secretary | |
29 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
23 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 May 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
04 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Yvonne Oliphant on 28 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Kevin George Oliphant on 28 April 2010 | |
06 Jun 2009 | AC(NI) | 30/04/08 annual accts | |
12 May 2009 | 371S(NI) | 28/04/09 annual return shuttle |