AIR FOYLE HEAVYLIFT LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/03/1022 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2010

View Document

22/03/1022 March 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/02/1018 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2010

View Document

01/02/101 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/0919 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2009

View Document

13/03/0913 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2009

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM C/O AIR FOYLE LIMITED 72 - 104 FRANK LESTER WAY LONDON LUTON AIRPORT, LUTON BEDFORDSHIRE LU2 9NQ

View Document

28/02/0828 February 2008 DECLARATION OF SOLVENCY

View Document

28/02/0828 February 2008 SPECIAL RESOLUTION TO WIND UP

View Document

28/02/0828 February 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/0828 February 2008 DECLARATION OF SOLVENCY

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: REGUS BUILDING, 960 CAPABILITY GREEN, LUTON BEDS LU1 3PE

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: SKYWAY HOUSE PARSONAGE ROAD, TAKELEY BISHOPS STORTFORD HERTFORDSHIRE CM22 6PU

View Document

19/06/0619 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0320 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: HALCYON HOUSE LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9LU

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0123 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0123 October 2001 CONVE 17/10/01

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/014 June 2001 Incorporation

View Document


More Company Information