AIRAIM DESERT BLOOM LIMITED

Company Documents

DateDescription
13/09/1313 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR IAIN MACGREGOR / 18/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MACGREGOR / 18/10/2011

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY MACGREGOR / 18/10/2011

View Document

21/10/1121 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED ANTHONY LAURENCE DELOW

View Document

15/09/1015 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 47 ST JOHNS WOOD HIGH STREET LONDON NW8 7NJ

View Document

27/10/0127 October 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/09/0020 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/01/007 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

22/09/9822 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/10/9610 October 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: 66 MANCHURIA ROAD LONDON SW11 6AE

View Document

25/06/9625 June 1996 EXEMPTION FROM APPOINTING AUDITORS 12/06/96

View Document

25/06/9625 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/06/9625 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 NEW SECRETARY APPOINTED

View Document

17/11/9517 November 1995 REGISTERED OFFICE CHANGED ON 17/11/95 FROM: 66A BARONS COURT ROAD WEST KENSINGTON LONDON W14 9DU

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: LUDGATE HOUSE 107-111 FLEET STREET LONDON EC4 2AB

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9522 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/08/9431 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 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