AIR ACCESS LIMITED

06901250
48 MAIN STREET ASH NR MARTOCK SOMERSET TA12 6PA TA12 6PA

Documents

Documents
Date Category Description Pages
13 Aug 2013 gazette Gazette Dissolved Compulsory 1 Buy now
30 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
23 Oct 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Sep 2012 gazette Gazette Notice Compulsory 1 Buy now
29 Feb 2012 accounts Annual Accounts 6 Buy now
05 Dec 2011 officers Termination of appointment of director (Stephen Wass) 1 Buy now
10 Jun 2011 annual-return Annual Return 5 Buy now
11 Mar 2011 accounts Annual Accounts 5 Buy now
01 Dec 2010 capital Return of Allotment of shares 3 Buy now
22 Jun 2010 officers Appointment of director (Mr Stephen Wass) 2 Buy now
21 Jun 2010 officers Termination of appointment of director (Paul Cornelius) 1 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
11 Jun 2010 officers Change of particulars for director (Peter Alan Hughes) 2 Buy now
11 Jun 2010 officers Change of particulars for director (Paul Cornelius) 2 Buy now
14 May 2009 capital Ad 14/05/09-14/05/09 gbp si 1@1=1 gbp ic 1/2 2 Buy now
11 May 2009 incorporation Incorporation Company 14 Buy now