AIRSLIDE LTD

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1830 November 2018 APPLICATION FOR STRIKING-OFF

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, DIRECTOR MALGORZATA LOOSE

View Document

23/11/1523 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR KRZYSZTOF KRUCINSKI

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR PRZEMYSLAW SMERYKANYCZ

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR JERZY WOZNIAK

View Document

09/03/159 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 217 COLCHESTER ROAD IPSWICH SUFFOLK IP4 4SJ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 COMPANY NAME CHANGED MAL CONSULTING LTD CERTIFICATE ISSUED ON 19/11/13

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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