PROVIDENCE AIRTECH LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FIRST GAZETTE

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
170 DRAKE STREET
ROCHDALE
LANCASHIRE
OL16 1UP
ENGLAND

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM
UNIT 2 ANN HOUSE ANN STREET
ROCHDALE
LANCASHIRE
OL11 1ER

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

01/08/121 August 2012 Annual return made up to 6 October 2011 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
3RD FLOOR
ANTELOPE BUSINESS CENTRE
ANTELOPE WALK CORNHILL
DORCHESTER DORSET
DT1 1BE

View Document

24/02/1224 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/01/1113 January 2011 Annual return made up to 6 October 2010 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0912 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM:
PROVIDENCE HOUSE, COWHILL LANE
ASHTON UNDER LYNE
MANACHESTER
OL6 6HJ

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information