A. V. AIR LIMITED

Company Documents

DateDescription
10/11/1010 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/08/1010 August 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/06/108 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2010

View Document

25/01/1025 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2009:AMENDING FORM

View Document

09/01/109 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2009

View Document

15/06/0915 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2009

View Document

01/12/081 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2008

View Document

28/05/0828 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2008

View Document

27/11/0727 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/06/073 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/11/0627 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/05/0626 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/05/0523 May 2005 ADMINISTRATION TO CVL

View Document

10/05/0510 May 2005 RESULT OF MEETING OF CREDITORS

View Document

14/04/0514 April 2005 STATEMENT OF PROPOSALS

View Document

23/03/0523 March 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: RIVERSIDE HOUSE 1/5 COMO STREET ROMFORD ESSEX RM7 7DN

View Document

24/02/0524 February 2005 APPOINTMENT OF ADMINISTRATOR

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/991 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

01/05/991 May 1999 SECRETARY RESIGNED

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9921 April 1999 Incorporation

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