AIRCOM CONTRACTOR SERVICES LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR EITAN NAOR

View Document

24/11/1424 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR CALUM BYERS

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR ADRIAN CHARLES DEWEY

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR CALUM GEORGE BYERS

View Document

04/12/134 December 2013 SECTION 519

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR PHILIP MERRITT NAOR

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR PARMINDER DOST

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR EITAN MOSHE NAOR

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MERRITT NAOR / 29/11/2013

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 DIRECTOR APPOINTED MR PARMINDER PAL SINGH DOST

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNA BARRETT

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MS SUZANNA BARRETT

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR DARYL PATON

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY DARYL PATON

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/11/1212 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 SECRETARY APPOINTED DARYL MARC PATON

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRESTON

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR ALWYN FRANK WELCH

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

19/08/1119 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DARRYL EDWARDS

View Document

25/07/1125 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR JOHN LLEWELLYN MOSTYN HUGHES

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMAS / 30/04/2011

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR TERRENCE VALESKI

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR DARYL MARC PATON

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/08/1024 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 AUDITOR'S RESIGNATION

View Document

18/05/1018 May 2010 AUDITOR'S RESIGNATION

View Document

04/12/094 December 2009 DIRECTOR APPOINTED DARRYL ALEXANDER EDWARDS

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET RICE JONES

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED TERRENCE VALESKI

View Document

01/08/091 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES SANJAY BODHA LOGGED FORM

View Document

30/07/0930 July 2009 SECRETARY APPOINTED DAVID THOMAS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRESTON / 01/08/2008

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: G OFFICE CHANGED 17/01/07 GROSVENOR HOUSE 65-71 LONDON ROAD REDHILL SURREY RH1 1LQ

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0526 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/0524 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 COMPANY NAME CHANGED NEW WAVE SEARCH LIMITED CERTIFICATE ISSUED ON 28/01/04

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: G OFFICE CHANGED 07/10/03 KEYTE & CO HOUSE COOMBE AVENUE CROYDON SURREY CR0 5SD

View Document

04/09/034 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 S369(4) SHT NOTICE MEET 08/01/02

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/01/0217 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0130 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: G OFFICE CHANGED 23/05/01 C/O KEYTE & CO COOMBE AVENUE CROYDON SURREY CR0 5SD

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: G OFFICE CHANGED 17/05/01 31 BEDFORD STREET LONDON WC2E 9EH

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: G OFFICE CHANGED 24/08/00 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/08/0016 August 2000 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