PROJECT AIR LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY PIERS WILSON

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY PIERS WILSON

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR PIERS WILSON

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1225 April 2012 APPLICATION FOR STRIKING-OFF

View Document

16/02/1216 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM ONE CROWN SQUARE CHURCH STREET EAST WOKING SURREY GU21 6HR

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DELAVAL BEART / 25/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS LEIGH STUART WILSON / 25/01/2011

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PIERS LEIGH STUART WILSON / 08/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS LEIGH STUART WILSON / 08/04/2010

View Document

04/02/104 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PIERS WILSON / 27/08/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY RESIGNED THOMAS GOOD

View Document

04/08/084 August 2008 SECRETARY APPOINTED PIERS LEIGH STUART WILSON

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED PIERS LEIGH STUART WILSON

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/08 FROM: BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

24/02/0824 February 2008 DIRECTOR RESIGNED PETER WORTHINGTON

View Document

24/02/0824 February 2008 SECRETARY RESIGNED PETER WORTHINGTON

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

07/07/067 July 2006 SECT 394

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/067 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/067 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 6-7 ARCADIA PARK TOWERS BUSINESS PARK, RUGELEY STAFFORDSHIRE WS15 1UZ

View Document

07/07/067 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/09/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/03/0413 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0419 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/02/02

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: CANTERBURY HOUSE ROMAN WALK WALL LICHFIELD STAFFORDSHIRE WS14 0AR

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 32 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3AQ

View Document

03/02/983 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 SECRETARY RESIGNED

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/02/9618 February 1996

View Document

18/02/9618 February 1996

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 ADOPT MEM AND ARTS 23/01/96

View Document

30/01/9630 January 1996 COMPANY NAME CHANGED PROJECT AIR DESIGN LIMITED CERTIFICATE ISSUED ON 31/01/96; RESOLUTION PASSED ON 23/01/96

View Document

23/01/9623 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9623 January 1996 Incorporation

View Document


More Company Information