AIRLESS SYSTEMS LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1220 April 2012 APPLICATION FOR STRIKING-OFF

View Document

16/04/1216 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 CURREXT FROM 30/04/2011 TO 30/10/2011

View Document

21/06/1121 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 11/05/2011

View Document

11/04/1111 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 30/04/08 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY CHARLES SYKES / 06/04/2010

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 06/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BROOKS / 06/04/2010

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/11/0912 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

17/06/0917 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM CINDERHILL TRADING ESTATE WESTON COYNEY ROAD LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 5JU

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BROOKS / 18/06/2008

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HENRY SYKES / 18/06/2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN BURRELL

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY ALAN BURRELL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED JEREMY BROOKS

View Document

14/08/0714 August 2007 SHARES AGREEMENT OTC

View Document

09/08/079 August 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 Resolutions

View Document

09/06/069 June 2006 Resolutions

View Document

09/06/069 June 2006 £ NC 100/500112 10/05

View Document

09/06/069 June 2006 NC INC ALREADY ADJUSTED 10/05/06

View Document

09/06/069 June 2006 Resolutions

View Document

09/06/069 June 2006 Resolutions

View Document

09/06/069 June 2006

View Document

30/05/0630 May 2006 MEMORANDUM OF ASSOCIATION

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

26/05/0626 May 2006

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 COMPANY NAME CHANGED ENSCO 504 LIMITED CERTIFICATE ISSUED ON 11/05/06

View Document

06/04/066 April 2006 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