BIG AIR SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/12/1510 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARC LE GRESLEY / 18/03/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA LE GRESLEY / 18/03/2015

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA TRIGG / 18/03/2012

View Document

30/03/1230 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 80 ST ANN STREET SALISBURY WILTSHIRE SP1 2DX UNITED KINGDOM

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED MONT BLANC ANALYSIS LIMITED CERTIFICATE ISSUED ON 14/04/11

View Document

13/04/1113 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 SECRETARY APPOINTED MARTIN JAMES WESTALL

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED EDWARD MARC LE GRESLEY

View Document

18/03/1018 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA TRIGG / 18/03/2010

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELENA TRIGG / 07/05/2009

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: GISTERED OFFICE CHANGED ON 07/05/2009 FROM DENE COTTAGE HIGH STREET FOVANT WILTSHIRE SP3 5JL UNITED KINGDOM

View Document

04/04/094 April 2009 S252 DISP LAYING ACC 24/03/2009

View Document

18/03/0918 March 2009 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