ATC AIR EXPRESS LIMITED

Company Documents

DateDescription
17/09/1217 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/09/1217 September 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

17/09/1217 September 2012 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

17/02/1217 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2011:LIQ. CASE NO.1

View Document

12/05/1112 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

23/12/1023 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009146,00008369

View Document

23/12/1023 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/12/1023 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM UNIT 3 TRIDENT INDUSTRIAL ESTATE BLACKTHORNE ROAD, COLNBROOK SLOUGH BERKSHIRE SL3 0AX

View Document

08/11/108 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/11/108 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/10/1019 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

18/03/0918 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/01/0731 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

31/01/0031 January 2000 COMPANY NAME CHANGED AWF AIRFREIGHT LIMITED CERTIFICATE ISSUED ON 01/02/00

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/04/9828 April 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/08/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: G OFFICE CHANGED 07/10/96 BROMWAY HOUSE LANSDOWNE CRESCENT LANE CHELTENHAM GLOS. GL50 2LD

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 REGISTERED OFFICE CHANGED ON 04/09/96 FROM: G OFFICE CHANGED 04/09/96 THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

04/09/964 September 1996 SECRETARY RESIGNED

View Document

06/08/966 August 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