ADVANCED AIR CONTROL LIMITED

Company Documents

DateDescription
27/01/1627 January 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/10/1527 October 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/02/1525 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2015

View Document

18/03/1418 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2014

View Document

15/02/1315 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013

View Document

14/02/1214 February 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/02/1214 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/02/1214 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM, 15 & 17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU

View Document

26/05/1126 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

09/04/109 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

21/09/0921 September 2009 SECTION 190 COMPANIES ACT 2006 16/09/2009

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY JULIA COX

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIA COX

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF14 3LX

View Document

13/03/0313 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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