SCHEDULED AIR LIMITED

Company Documents

DateDescription
28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOUIS HALL / 05/03/2010

View Document

01/04/101 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILIP SMITH & CO LTD / 01/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HALL / 06/03/2008

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0810 October 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: G OFFICE CHANGED 03/04/06 26 FERNDALE AVENUE CHERTSEY SURREY KT16 9RB

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: G OFFICE CHANGED 05/11/03 81B TERRACE ROAD WALTON ON THAMES SURREY KT12 2SQ

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 05/03/97; CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: G OFFICE CHANGED 13/09/94 31 FOXHILLS GOLDSWORTH PARK WOKING SURREY GU21 3LT

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/08/947 August 1994 DIRECTOR RESIGNED

View Document

07/08/947 August 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 REGISTERED OFFICE CHANGED ON 30/08/93 FROM: G OFFICE CHANGED 30/08/93 42 ASKILL DRIVE PUTNEY LONDON SW15 2HX

View Document

12/05/9312 May 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 05/03/91 NO MEM CHANGE NOF

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/07/921 July 1992 STRIKE-OFF ACTION SUSPENDED

View Document

23/06/9223 June 1992 FIRST GAZETTE

View Document

04/03/924 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/924 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 RETURN MADE UP TO 16/08/90; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 WD 13/01/88 PD 24/12/87--------- � SI 2@1

View Document

08/05/878 May 1987 COMPANY NAME CHANGED REELOUT LIMITED CERTIFICATE ISSUED ON 08/05/87

View Document

06/03/876 March 1987 GAZETTABLE DOCUMENT

View Document

24/02/8724 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8724 February 1987 REGISTERED OFFICE CHANGED ON 24/02/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

14/01/8714 January 1987 CERTIFICATE OF INCORPORATION

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