AIRLEK (UK) LIMITED

04590822
23 THE AVENUE HEALING GRIMSBY NORTH EAST LINCOLNSHIRE DN41 7NA

Documents

Documents
Date Category Description Pages
24 Jun 2014 gazette Gazette Dissolved Voluntary 1 Buy now
11 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Feb 2014 dissolution Dissolution Application Strike Off Company 5 Buy now
20 Jan 2014 accounts Annual Accounts 5 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 5 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 accounts Annual Accounts 5 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
26 Nov 2010 accounts Annual Accounts 5 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
09 Nov 2009 officers Change of particulars for director (Garry Paul Carter) 2 Buy now
28 Aug 2009 accounts Annual Accounts 6 Buy now
24 Nov 2008 annual-return Return made up to 27/10/08; full list of members 3 Buy now
06 Nov 2008 officers Director's change of particulars / garry carter / 06/11/2008 1 Buy now
06 Nov 2008 officers Secretary's change of particulars / elizabeth carter / 06/11/2008 1 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from 23 the avenue healing grimsby north east lincolnshire DN41 7NA 1 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from 9 swallow drive healing north east lincolnshire DN41 7PU 1 Buy now
13 Aug 2008 accounts Annual Accounts 6 Buy now
15 Feb 2008 accounts Annual Accounts 6 Buy now
29 Nov 2007 annual-return Return made up to 27/10/07; full list of members 2 Buy now
03 Mar 2007 accounts Annual Accounts 5 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: 16 the old school lovett street cleethorpes north east lincolnshire DN35 7BH 1 Buy now
09 Jan 2007 officers Director's particulars changed 1 Buy now
09 Jan 2007 officers Secretary's particulars changed 1 Buy now
21 Dec 2006 annual-return Return made up to 27/10/06; full list of members 2 Buy now
26 Jul 2006 officers Secretary's particulars changed 1 Buy now
09 Feb 2006 annual-return Return made up to 27/10/05; full list of members 2 Buy now
09 Feb 2006 address Location of register of members 1 Buy now
24 Nov 2005 accounts Annual Accounts 5 Buy now
18 Oct 2004 annual-return Return made up to 27/10/04; full list of members 6 Buy now
03 Sep 2004 accounts Annual Accounts 5 Buy now
13 Jul 2004 officers Director resigned 1 Buy now
06 Nov 2003 annual-return Return made up to 27/10/03; full list of members 7 Buy now
05 Sep 2003 accounts Accounting reference date extended from 30/11/03 to 30/04/04 1 Buy now
19 Mar 2003 officers New director appointed 2 Buy now
19 Mar 2003 officers New director appointed 2 Buy now
19 Mar 2003 officers New secretary appointed 2 Buy now
19 Mar 2003 officers Secretary resigned 1 Buy now
19 Mar 2003 officers Director resigned 1 Buy now
19 Mar 2003 address Registered office changed on 19/03/03 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1H 1 Buy now
19 Mar 2003 capital Ad 05/03/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
07 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2002 incorporation Incorporation Company 15 Buy now