AIR GLOSTER LIMITED

03873385
24 HAZELCROFT CHURCHDOWN GLOUCESTERSHIRE GL3 2DT

Documents

Documents
Date Category Description Pages
21 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
06 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
29 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Sep 2016 accounts Annual Accounts 6 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
19 Oct 2015 accounts Annual Accounts 6 Buy now
07 Dec 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
04 Dec 2013 accounts Annual Accounts 6 Buy now
16 Nov 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
29 Aug 2012 accounts Annual Accounts 5 Buy now
05 Dec 2011 annual-return Annual Return 4 Buy now
04 Jul 2011 accounts Annual Accounts 5 Buy now
27 Nov 2010 annual-return Annual Return 4 Buy now
17 Aug 2010 accounts Annual Accounts 5 Buy now
28 Mar 2010 officers Termination of appointment of director (Florence Goldup) 1 Buy now
24 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2009 annual-return Annual Return 6 Buy now
16 Nov 2009 officers Change of particulars for director (Florence Victoria Goldup) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Philip Gary Mathews) 2 Buy now
23 Sep 2009 accounts Annual Accounts 5 Buy now
23 Jan 2009 accounts Annual Accounts 5 Buy now
11 Dec 2008 annual-return Return made up to 08/11/08; full list of members 4 Buy now
14 Mar 2008 annual-return Return made up to 08/11/07; full list of members 4 Buy now
23 Dec 2007 accounts Annual Accounts 5 Buy now
03 Dec 2007 officers New director appointed 1 Buy now
03 Dec 2007 officers Director resigned 1 Buy now
03 Dec 2007 officers Secretary resigned 1 Buy now
27 Mar 2007 accounts Annual Accounts 5 Buy now
16 Feb 2007 officers New secretary appointed 1 Buy now
14 Feb 2007 officers New director appointed 1 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
04 Dec 2006 annual-return Return made up to 08/11/06; full list of members 2 Buy now
08 Mar 2006 address Registered office changed on 08/03/06 from: 26 grasmere road hatherley cheltenham gloucestershire gl 1 Buy now
12 Jan 2006 accounts Annual Accounts 2 Buy now
24 Nov 2005 annual-return Return made up to 08/11/05; full list of members 2 Buy now
15 Apr 2005 accounts Annual Accounts 2 Buy now
19 Nov 2004 annual-return Return made up to 08/11/04; full list of members 7 Buy now
14 Nov 2003 annual-return Return made up to 08/11/03; full list of members 7 Buy now
18 Apr 2003 accounts Annual Accounts 1 Buy now
18 Apr 2003 accounts Annual Accounts 1 Buy now
03 Apr 2003 annual-return Return made up to 08/11/02; full list of members 7 Buy now
25 Feb 2002 annual-return Return made up to 08/11/01; full list of members 6 Buy now
28 Dec 2001 accounts Annual Accounts 2 Buy now
07 Dec 2000 annual-return Return made up to 08/11/00; full list of members 6 Buy now
23 Feb 2000 officers New director appointed 2 Buy now
23 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
23 Feb 2000 officers Director resigned 1 Buy now
23 Feb 2000 officers Secretary resigned 1 Buy now
23 Feb 2000 address Registered office changed on 23/02/00 from: 135 aztec west almondsbury bristol BS32 4TU 1 Buy now
21 Feb 2000 accounts Accounting reference date extended from 30/11/00 to 31/03/01 1 Buy now
11 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 1999 incorporation Incorporation Company 43 Buy now