AIRFLO DISTRIBUTION LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 APPLICATION FOR STRIKING-OFF

View Document

27/11/1227 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/11/1120 November 2011 REGISTERED OFFICE CHANGED ON 20/11/2011 FROM UNIT16 NORTON ENTERPRISE PARK WHITTLE ROAD SALISBURY WILTSHIRE SP2 7YS

View Document

20/11/1120 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

14/08/1114 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA YVONNE WILLIS / 11/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY WILLIS / 11/11/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: UNIT 12 29 MIDDLETON ROAD SALISBURY WILTSHIRE SP2 7AY

View Document

22/11/0122 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/12/99

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: ST FARM THE ST WHITEPARISH SALISBURY SP5 2SG

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 REGISTERED OFFICE CHANGED ON 18/11/96 FROM: 1 HARLEY PLACE CLIFTON DOWN BRISTOL BS8 3JT

View Document

18/11/9618 November 1996 SECRETARY RESIGNED

View Document

06/11/966 November 1996 Incorporation

View Document

06/11/966 November 1996 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