AIRPORT ADVERTISING (UK) LIMITED

05608303
RESOLUTION HOUSE 12 MILL HILL LEEDS WEST YORKSHIRE LS1 5DQ

Documents

Documents
Date Category Description Pages
15 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
15 Sep 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
03 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
12 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
17 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
19 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
21 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
25 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Apr 2016 resolution Resolution 1 Buy now
22 Apr 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
09 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2015 annual-return Annual Return 7 Buy now
02 Jul 2015 accounts Annual Accounts 17 Buy now
24 Apr 2015 mortgage Registration of a charge 8 Buy now
11 Nov 2014 annual-return Annual Return 6 Buy now
11 Nov 2014 officers Change of particulars for director (Ms Nicola Karren Fryer) 2 Buy now
11 Nov 2014 officers Change of particulars for secretary (Miss Nicola Karren Fryer) 1 Buy now
16 Aug 2014 accounts Annual Accounts 19 Buy now
21 Jan 2014 auditors Auditors Resignation Company 2 Buy now
12 Nov 2013 annual-return Annual Return 6 Buy now
11 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 May 2013 accounts Annual Accounts 22 Buy now
16 Apr 2013 incorporation Memorandum Articles 35 Buy now
16 Apr 2013 resolution Resolution 1 Buy now
12 Apr 2013 officers Appointment of director (Mr Michael Anthony Brennan) 2 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2013 officers Appointment of secretary (Miss Nicola Karren Fryer) 1 Buy now
14 Mar 2013 officers Termination of appointment of director (Jon Marquard) 1 Buy now
14 Mar 2013 officers Termination of appointment of director (Paul Anderson) 1 Buy now
05 Mar 2013 officers Appointment of director (Mr Andrew Kenneth Walker) 3 Buy now
05 Mar 2013 officers Appointment of director (Ms Nicola Karren Fryer) 3 Buy now
05 Mar 2013 officers Appointment of director (Mr Nathaniel James Ager) 3 Buy now
05 Mar 2013 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 2 Buy now
25 Feb 2013 mortgage Particulars of a mortgage or charge 8 Buy now
02 Nov 2012 annual-return Annual Return 5 Buy now
01 Nov 2012 officers Appointment of director (Paul Douglas Anderson) 2 Buy now
01 Nov 2012 officers Appointment of director (Jon Michael Marquard) 2 Buy now
01 Nov 2012 officers Termination of appointment of director (Gerald Thorley) 1 Buy now
01 Nov 2012 officers Termination of appointment of director (Jeremy Corfield) 1 Buy now
25 Oct 2012 capital Return of Allotment of shares 3 Buy now
03 Jul 2012 capital Return of Allotment of shares 3 Buy now
17 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
20 Jan 2012 accounts Annual Accounts 23 Buy now
07 Dec 2011 officers Termination of appointment of director (Stephen Partington) 1 Buy now
03 Nov 2011 annual-return Annual Return 6 Buy now
27 Oct 2011 officers Change of particulars for director (Jeremy Peter Corfield) 2 Buy now
15 Jul 2011 capital Return of Allotment of shares 3 Buy now
13 Jul 2011 resolution Resolution 38 Buy now
01 Jun 2011 officers Change of particulars for director (Jeremy Peter Corfield) 2 Buy now
08 Apr 2011 officers Termination of appointment of director (John Kelly) 1 Buy now
18 Nov 2010 accounts Annual Accounts 21 Buy now
01 Nov 2010 annual-return Annual Return 7 Buy now
31 Aug 2010 officers Change of particulars for director (Jeremy Peter Corfield) 2 Buy now
07 Jul 2010 capital Return of Allotment of shares 2 Buy now
22 Dec 2009 officers Change of particulars for director (Jeremy Peter Corfield) 2 Buy now
09 Nov 2009 accounts Annual Accounts 21 Buy now
06 Nov 2009 officers Change of particulars for director (John Francis Kelly) 2 Buy now
05 Nov 2009 annual-return Annual Return 7 Buy now
25 Aug 2009 accounts Annual Accounts 22 Buy now
20 Aug 2009 officers Director's change of particulars / jeremy corfield / 15/01/2009 1 Buy now
13 Jul 2009 capital Ad 18/06/09\gbp si 4301999@1=4301999\gbp ic 4522356/8824355\ 2 Buy now
04 Nov 2008 annual-return Return made up to 01/11/08; full list of members 4 Buy now
05 Aug 2008 accounts Annual Accounts 19 Buy now
04 Apr 2008 officers Director's change of particulars / stephen partington / 01/04/2008 1 Buy now
13 Feb 2008 accounts Annual Accounts 17 Buy now
14 Dec 2007 officers Director resigned 1 Buy now
14 Dec 2007 officers New director appointed 2 Buy now
14 Dec 2007 officers New director appointed 2 Buy now
05 Nov 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
14 Aug 2007 capital Ad 03/08/07--------- £ si 4522346@1=4522346 £ ic 10/4522356 2 Buy now
27 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2006 annual-return Return made up to 01/11/06; full list of members 3 Buy now
02 Nov 2006 officers Director's particulars changed 1 Buy now
02 Nov 2006 officers Director's particulars changed 1 Buy now
25 Oct 2006 officers Director's particulars changed 1 Buy now
13 Jun 2006 officers Director's particulars changed 1 Buy now
24 Mar 2006 capital Ad 01/11/05--------- £ si 10@1=10 £ ic 1/11 2 Buy now
23 Feb 2006 accounts Accounting reference date shortened from 30/11/06 to 31/08/06 1 Buy now
01 Nov 2005 officers Secretary resigned 1 Buy now
01 Nov 2005 incorporation Incorporation Company 17 Buy now