L-AIR LTD

Company Documents

DateDescription
19/11/1319 November 2013 STRUCK OFF AND DISSOLVED

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

30/01/1330 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 34 PASTUREFIELD ROAD PEEL HALL MANCHESTER M22 5JU

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/08/1113 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

19/12/1019 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LONGMAN / 09/08/2010

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0713 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0615 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/049 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0318 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0123 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: G OFFICE CHANGED 26/08/98 34 PASTURE FIELD ROAD PEEL HALL MANCHESTER M22 5JU

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 Incorporation

View Document

20/08/9820 August 1998 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