AIRIKKALA TECHNIQUE LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1127 January 2011 APPLICATION FOR STRIKING-OFF

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR PENTTI AIRIKKALA

View Document

11/03/1011 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MRS SUSAN LESLIE NEWSON-SMITH

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PENTTI JOHANI AIRIKKALA / 30/12/2009

View Document

28/07/0928 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992

View Document

22/01/9222 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: G OFFICE CHANGED 22/07/91 BUSHWOOD HOUSE NEW LANDS LANE STOKE ROW OXON RG 95P

View Document

27/03/9127 March 1991

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

26/01/9026 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: G OFFICE CHANGED 20/01/88 55 LINCOLNS INN FIELDS LONDON WC2A 3LX

View Document

20/01/8820 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: G OFFICE CHANGED 19/01/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

29/12/8729 December 1987 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