FOCUS AIRSIDE LIMITED

05217573
3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE

Documents

Documents
Date Category Description Pages
08 Aug 2015 gazette Gazette Dissolved Liquidation 1 Buy now
08 May 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
29 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Oct 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
24 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Oct 2013 resolution Resolution 1 Buy now
30 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Sep 2012 annual-return Annual Return 5 Buy now
20 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
31 May 2012 accounts Annual Accounts 5 Buy now
01 Sep 2011 annual-return Annual Return 5 Buy now
01 Sep 2011 officers Change of particulars for director (Mr Jeremy Simon Edmunds Jones) 2 Buy now
21 Jul 2011 mortgage Particulars of a mortgage or charge 11 Buy now
03 Jun 2011 accounts Annual Accounts 6 Buy now
28 Sep 2010 annual-return Annual Return 5 Buy now
27 Sep 2010 officers Change of particulars for director (James Charles Bryers) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Jeremey Simon Edmunds Jones) 2 Buy now
27 May 2010 accounts Annual Accounts 6 Buy now
21 May 2010 capital Particulars of contract relating to shares 2 Buy now
21 May 2010 capital Return of Allotment of shares 2 Buy now
21 May 2010 miscellaneous Miscellaneous 2 Buy now
21 May 2010 resolution Resolution 16 Buy now
21 May 2010 resolution Resolution 1 Buy now
21 May 2010 resolution Resolution 1 Buy now
09 Sep 2009 annual-return Return made up to 31/08/09; full list of members 4 Buy now
10 Jun 2009 accounts Annual Accounts 6 Buy now
02 Jun 2009 officers Appointment terminated secretary michael rebbeck 1 Buy now
15 Jan 2009 officers Secretary's change of particulars / michael rebbeck / 01/11/2006 1 Buy now
16 Dec 2008 annual-return Return made up to 31/08/08; full list of members 5 Buy now
15 Dec 2008 officers Director's change of particulars / james bryers / 26/02/2008 1 Buy now
08 Feb 2008 accounts Annual Accounts 6 Buy now
13 Dec 2007 officers New director appointed 2 Buy now
20 Sep 2007 annual-return Return made up to 31/08/07; change of members 6 Buy now
03 May 2007 accounts Annual Accounts 7 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: holly cottage 6 minley road fleet hampshire GU51 2RA 1 Buy now
09 Nov 2006 officers Secretary resigned 1 Buy now
09 Nov 2006 officers Director resigned 1 Buy now
09 Nov 2006 officers New secretary appointed 2 Buy now
09 Nov 2006 officers New director appointed 2 Buy now
25 Sep 2006 annual-return Return made up to 31/08/06; full list of members 6 Buy now
17 May 2006 officers Secretary's particulars changed 1 Buy now
17 May 2006 officers Director's particulars changed 1 Buy now
02 May 2006 accounts Annual Accounts 6 Buy now
21 Oct 2005 address Registered office changed on 21/10/05 from: ravensdale star hill hartley wintney hook hampshire RG27 8AQ 1 Buy now
26 Sep 2005 annual-return Return made up to 31/08/05; full list of members 6 Buy now
21 Sep 2004 resolution Resolution 1 Buy now
08 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2004 officers Secretary resigned 1 Buy now
08 Sep 2004 officers Director resigned 1 Buy now
08 Sep 2004 officers New secretary appointed 2 Buy now
08 Sep 2004 officers New director appointed 2 Buy now
31 Aug 2004 incorporation Incorporation Company 14 Buy now