BVG-AIRFLO LIMITED

Company Documents

DateDescription
04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN BURGESS / 05/11/2014

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BURGESS / 14/11/2014

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

14/04/1414 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
UNIT 6 FFRWDGRECH INDUSTRIAL
ESTATE
BRECON
POWYS
LD3 8LA

View Document

25/03/1325 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

14/03/1214 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LOCKE / 04/01/2010

View Document

23/03/1123 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN LOCKE / 04/01/2010

View Document

28/05/1028 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

03/03/083 March 2008 AUDITOR'S RESIGNATION

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 RE:DIRECTORS 10/10/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 ALTER ARTICLES 10/10/00

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

28/06/9928 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

22/06/9822 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 ALTER MEM AND ARTS 13/06/97

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

26/03/9626 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9626 March 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/03/9626 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/9626 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 COMPANY NAME CHANGED AIRFLO DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 01/11/95

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

05/07/935 July 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/01/9327 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

02/10/922 October 1992 COMPANY NAME CHANGED AIRFLO FISHING PRODUCTS LIMITED CERTIFICATE ISSUED ON 05/10/92

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 SECRETARY RESIGNED

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: KIDSONS SUITE COLUMBIA HOUSE 69 ALDWYCH LONDON WC 2B4

View Document

06/04/906 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/07/8818 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 COMPANY NAME CHANGED P. A. MARKETING LIMITED CERTIFICATE ISSUED ON 21/04/88

View Document

10/02/8810 February 1988 REGISTERED OFFICE CHANGED ON 10/02/88 FROM: THE HERMITAGE 9 KINGS END ROAD POWICK WORCESTER WR2 4RA

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document


More Company Information
Recently Viewed
  • P & JL JOINERY LIMITED


  • 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