AIRTEK SAFETY LIMITED

Company Documents

DateDescription
21/09/1321 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/06/1321 June 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM TENON RECOVERY SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD

View Document

04/12/094 December 2009 NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1

View Document

04/12/094 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/10/2009:LIQ. CASE NO.1

View Document

20/11/0920 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.00009570,00009285

View Document

20/11/0920 November 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.00009285,00009570

View Document

06/06/096 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2009:LIQ. CASE NO.1

View Document

14/05/0914 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

14/01/0914 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: GISTERED OFFICE CHANGED ON 01/12/2008 FROM 54 CLARENDON ROAD WATFORD WD17 1DU

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: GISTERED OFFICE CHANGED ON 19/11/2008 FROM 26 DOMAN ROAD CAMBERLEY SURREY GU15 3DF

View Document

19/11/0819 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009285,00009570

View Document

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

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUTCHINSON / 01/01/2000

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/11/071 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0727 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/073 October 2007 AUDITOR'S RESIGNATION

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0629 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 UNIT 25 WATERFRONT BUSINESS PARK FLEET HAMPSHIRE GU51 3QT

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 NC INC ALREADY ADJUSTED 05/09/02

View Document

12/12/0212 December 2002

View Document

12/12/0212 December 2002

View Document

12/12/0212 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0212 December 2002 � NC 100/1000000 05/0

View Document

12/12/0212 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0212 December 2002 Resolutions

View Document

12/12/0212 December 2002 Resolutions

View Document

12/12/0212 December 2002 Resolutions

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 COMPANY NAME CHANGED AIRMAT SAFETY PRODUCTS LTD. CERTIFICATE ISSUED ON 14/11/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: G OFFICE CHANGED 19/10/01 THE OLD BARN REDFIELDS STABLES REDFIELDS LANE, CHURCH CROOKHAM FLEET HAMPSHIRE GU13 0RB

View Document

12/09/0112 September 2001 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: G OFFICE CHANGED 05/01/00 75-79 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1BJ

View Document

08/09/998 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: G OFFICE CHANGED 03/06/99 DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: G OFFICE CHANGED 03/09/98 16 ST JOHN STREET LONDON EC1M 4AY

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9818 August 1998 Incorporation

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