LINDSTRAND AIR SERVICES LIMITED

04000606
FACTORY 2 MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8HA SY10 8HA

Documents

Documents
Date Category Description Pages
27 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
11 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
28 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
24 May 2013 annual-return Annual Return 3 Buy now
24 May 2013 officers Appointment of secretary (Ms Hong Sun) 1 Buy now
24 May 2013 officers Termination of appointment of secretary (Angela Lewis) 1 Buy now
23 Jan 2013 accounts Annual Accounts 2 Buy now
28 May 2012 annual-return Annual Return 3 Buy now
14 Jun 2011 accounts Annual Accounts 5 Buy now
01 Jun 2011 annual-return Annual Return 3 Buy now
04 Mar 2011 accounts Annual Accounts 5 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
03 Jun 2010 officers Change of particulars for secretary (Ms Angela Margaret Lewis) 1 Buy now
20 Oct 2009 accounts Annual Accounts 5 Buy now
15 Jun 2009 annual-return Return made up to 24/05/09; full list of members 3 Buy now
29 Jul 2008 accounts Annual Accounts 5 Buy now
30 May 2008 annual-return Return made up to 24/05/08; full list of members 3 Buy now
04 Feb 2008 capital S-div 29/01/08 1 Buy now
28 Jun 2007 accounts Annual Accounts 5 Buy now
08 Jun 2007 annual-return Return made up to 24/05/07; full list of members 2 Buy now
08 Jun 2007 officers Secretary's particulars changed 1 Buy now
15 Sep 2006 annual-return Return made up to 24/05/06; full list of members 2 Buy now
11 Aug 2006 address Registered office changed on 11/08/06 from: glenwood queens park oswestry salop SY11 2JD 1 Buy now
21 Jul 2006 accounts Annual Accounts 5 Buy now
21 Jul 2006 accounts Annual Accounts 5 Buy now
05 Aug 2005 annual-return Return made up to 24/05/05; full list of members 2 Buy now
28 Feb 2005 accounts Annual Accounts 5 Buy now
24 Jun 2004 annual-return Return made up to 24/05/04; full list of members 7 Buy now
24 Jun 2004 officers New secretary appointed 2 Buy now
02 Apr 2004 accounts Annual Accounts 5 Buy now
29 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
09 Jun 2003 annual-return Return made up to 24/05/03; full list of members 7 Buy now
01 Apr 2003 accounts Annual Accounts 5 Buy now
24 Jun 2002 annual-return Return made up to 24/05/02; full list of members 7 Buy now
11 Apr 2002 officers Director resigned 1 Buy now
13 Mar 2002 accounts Annual Accounts 5 Buy now
21 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
31 May 2001 annual-return Return made up to 24/05/01; full list of members 7 Buy now
18 Apr 2001 officers New director appointed 2 Buy now
18 Apr 2001 officers Secretary resigned;director resigned 1 Buy now
18 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
07 Jul 2000 officers New director appointed 2 Buy now
12 Jun 2000 officers Secretary resigned 1 Buy now
12 Jun 2000 officers Director resigned 1 Buy now
12 Jun 2000 officers New secretary appointed;new director appointed 2 Buy now
05 Jun 2000 address Registered office changed on 05/06/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL 1 Buy now
24 May 2000 incorporation Incorporation Company 14 Buy now