KBA-AIRSYSTEMS LTD

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 Annual return made up to 30 August 2010 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER WILLIAMS / 30/08/2010

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 47 GIBFIELD BUSINESS PARK ATHERTON MANCHESTER M46 0SY ENGLAND

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR WERNER HAGEN

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR UWE RUST

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW WALSH

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW WALSH

View Document

01/10/091 October 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/09 FROM: GISTERED OFFICE CHANGED ON 01/10/2009 FROM 47 GIBFIELD PARK AVENUE ATHERTON MANCHESTER M46 0SY ENGLAND

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/08 FROM: 55 WINTER HEY LANE HORWICH BOLTON LANCS BL6 7NT

View Document

08/09/088 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/03/084 March 2008 COMPANY NAME CHANGED LTG MAILAENDER (UK) LIMITED CERTIFICATE ISSUED ON 07/03/08; RESOLUTION PASSED ON 03/03/2008

View Document

24/09/0724 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: C/0 IMAGELINX UK LTD JULIAS WAY STATION PARK LOWMOOR ROAD KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 5HN

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 COMPANY NAME CHANGED TAM AIR INDUSTRIE (UK) LIMITED CERTIFICATE ISSUED ON 26/04/05; RESOLUTION PASSED ON 20/04/05

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 42 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 S80A AUTH TO ALLOT SEC 25/02/04 S366A DISP HOLDING AGM 25/02/04 S252 DISP LAYING ACC 25/02/04 S386 DISP APP AUDS 25/02/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: BANK HOUSE 9 CHARLOTTE STREET MANCHESTER M1 4EU

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/09/9916 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/9916 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/08/9618 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/08/9515 August 1995 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM: G OFFICE CHANGED 15/08/95 1 NORFOLK STREET MANCHESTER M60 8BH

View Document

23/08/9423 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993

View Document

24/09/9324 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: G OFFICE CHANGED 24/09/93 52 BROWN ST MANCHESTER M2 2LD

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992

View Document

26/03/9226 March 1992 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/03/9226 March 1992

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/12/9017 December 1990

View Document

17/12/9017 December 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/09/8925 September 1989 DIRECTOR RESIGNED

View Document

25/09/8925 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8925 September 1989 02/08/89 FULL LIST NOF

View Document

13/10/8813 October 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/06/8814 June 1988 NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

17/03/8717 March 1987 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/11/7115 November 1971 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/11/71

View Document

02/09/572 September 1957 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