AIRFIELD SERVICES LIMITED

05225439
ASH HOUSE LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ

Documents

Documents
Date Category Description Pages
03 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
10 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
14 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
03 Oct 2014 accounts Annual Accounts 6 Buy now
27 Aug 2014 mortgage Statement of satisfaction of a charge 2 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
23 Jul 2013 officers Termination of appointment of director (Peter Van Niekerk) 1 Buy now
10 Oct 2012 annual-return Annual Return 5 Buy now
09 Oct 2012 officers Appointment of secretary (Mr Sreekumar Nair) 1 Buy now
09 Oct 2012 officers Termination of appointment of secretary (Owais Aziz) 1 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
13 Mar 2012 officers Appointment of secretary (Mr Owais Farid Aziz) 1 Buy now
11 Nov 2011 officers Appointment of director (Mr Mark Andrew Burton) 2 Buy now
11 Nov 2011 officers Termination of appointment of secretary (Mark Burton) 1 Buy now
07 Oct 2011 annual-return Annual Return 4 Buy now
06 Oct 2011 officers Termination of appointment of director (Anthony Woodhouse) 1 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
16 Dec 2010 accounts Annual Accounts 11 Buy now
25 Oct 2010 officers Change of particulars for director (Tom Fountain) 2 Buy now
08 Oct 2010 annual-return Annual Return 6 Buy now
08 Oct 2010 officers Change of particulars for director (Peter Van Niekerk) 2 Buy now
08 Oct 2010 officers Change of particulars for director (Tom Fountain) 2 Buy now
08 Sep 2010 officers Termination of appointment of director (Antony Marke) 1 Buy now
20 Nov 2009 annual-return Annual Return 10 Buy now
08 Sep 2009 officers Secretary appointed mark andrew burton 1 Buy now
08 Sep 2009 officers Director appointed anthony woodhouse 1 Buy now
08 Sep 2009 officers Director appointed tom fountain 1 Buy now
08 Sep 2009 officers Director appointed antony marke 1 Buy now
08 Sep 2009 address Registered office changed on 08/09/2009 from battersea road heaton mersey industrial estate stockport cheshire SK4 3EA 1 Buy now
08 Sep 2009 officers Appointment terminated director nigel daniel 1 Buy now
08 Sep 2009 officers Appointment terminated secretary tracey moon 1 Buy now
08 Sep 2009 officers Appointment terminated director sean taylor 1 Buy now
08 Sep 2009 officers Director appointed peter van niekerk 1 Buy now
12 Jun 2009 accounts Annual Accounts 12 Buy now
26 Jan 2009 annual-return Return made up to 08/09/08; full list of members 8 Buy now
13 Jan 2009 accounts Annual Accounts 12 Buy now
27 Dec 2008 officers Appointment terminated director guy dubois 1 Buy now
27 Dec 2008 officers Appointment terminated secretary tania micki 1 Buy now
27 Dec 2008 officers Appointment terminated director gary morby 1 Buy now
27 Dec 2008 officers Secretary appointed tracey ann moon 2 Buy now
27 Dec 2008 officers Director appointed nigel daniel 2 Buy now
27 Dec 2008 officers Director appointed sean ronald taylor 2 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from solo house, the courtyard london road horsham west sussex RH12 1AT 1 Buy now
30 Jan 2008 mortgage Particulars of mortgage/charge 20 Buy now
10 Dec 2007 resolution Resolution 8 Buy now
20 Nov 2007 annual-return Return made up to 08/09/07; full list of members 2 Buy now
20 Nov 2007 officers New director appointed 1 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
15 Nov 2007 officers New secretary appointed 1 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
14 Nov 2007 officers Secretary resigned 1 Buy now
31 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2007 accounts Annual Accounts 13 Buy now
04 Jun 2007 officers Director's particulars changed 1 Buy now
26 Sep 2006 annual-return Return made up to 08/09/06; full list of members 2 Buy now
26 Sep 2006 officers Secretary's particulars changed 1 Buy now
26 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
03 Oct 2005 annual-return Return made up to 08/09/05; full list of members 6 Buy now
15 Jul 2005 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now
08 Sep 2004 incorporation Incorporation Company 15 Buy now