AIR BY DESIGN LIMITED



Company Documents

DateDescription
13/06/1613 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM
34 CRANBORNE AVENUE
WESTCROFT
MILTON KEYNES
MK4 4ET

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

21/08/1521 August 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts


22/12/1422 December 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
21/05/1321 May 2013 DIRECTOR APPOINTED MR GARRY ROBERT MCKAY

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MS MARY DICKISON

View Document

21/05/1321 May 2013 SECRETARY APPOINTED MRS PAULINE MCKAY

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN JANCEY

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company