R & A AIR TOOL SERVICES LIMITED

Company Documents

DateDescription
04/03/134 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2013

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM UNIT 3 106 EDWARD ROAD BALSALL HEATH BIRMINGHAM WEST MIDLANDS B12 9LS

View Document

09/01/129 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/01/129 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008753

View Document

09/01/129 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM BODEN

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1114 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED ADAM JOHN BODEN

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY PAMELA TAYLOR

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAMELA TAYLOR

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR

View Document

10/11/0910 November 2009 SECRETARY APPOINTED JANE PATRICIA BODEN

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED JANE PATRICIA BODEN

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: BATH WALK INDUSTRIAL ESTATE GEORGE STREET BALSALL HEATH BIRMINGHAM B12 9RH

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/05/946 May 1994

View Document

06/05/946 May 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/05/926 May 1992

View Document

06/05/926 May 1992 RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 DIRECTOR RESIGNED

View Document

03/01/923 January 1992

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/05/9112 May 1991

View Document

12/05/9112 May 1991 RETURN MADE UP TO 22/04/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 S366A DISP HOLDING AGM 08/04/91 S252 DISP LAYING ACC 08/04/91

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED R. & A. AIR TOOLS LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

30/08/8830 August 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

23/08/8823 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

11/05/8711 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

26/07/8626 July 1986 ANNUAL RETURN MADE UP TO 31/12/82

View Document

26/07/8626 July 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 ANNUAL RETURN MADE UP TO 31/12/81

View Document

26/07/8626 July 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

26/07/8626 July 1986 RETURN MADE UP TO 25/07/80; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 REGISTERED OFFICE CHANGED ON 26/07/86 FROM: G OFFICE CHANGED 26/07/86 UNIT 11 16-20 GEORGE STREET BALSALL HEATH BIRMINGHAM B12 9RG

View Document

24/07/8624 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 30/09/83

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 30/09/82

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