CRISTYN AIR LIMITED

Company Documents

DateDescription
28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

09/08/169 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/161 August 2016 APPLICATION FOR STRIKING-OFF

View Document

26/04/1626 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

25/05/1425 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/10/136 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 5 SPOONBILL CLOSE REST BAY PORTHCAWL MID GLAMORGAN CF36 3UR UNITED KINGDOM

View Document

15/05/1315 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/10/121 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/08/1121 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GLYN HAMMETT / 01/10/2009

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 5 SPOONBILL CLOSE REST BAY PORTHCAWL MID GLAMORGAN

View Document

22/04/1022 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

20/08/0920 August 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HAMMETT / 01/07/2009

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CRISTYN HAMMETT / 01/07/2009

View Document

04/06/094 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 PREVSHO FROM 31/03/2009 TO 31/01/2009

View Document

01/04/081 April 2008 SECRETARY APPOINTED CRISTYN HAMMETT

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW STREET

View Document

22/03/0822 March 2008 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