STANDARD AIR FILTERS LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/03/143 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2014

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/03/1313 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM
UNIT 1 HEDDINGS FARM
102 THE LANE WYBOSTON
BEDFORD
MK44 3AS
ENGLAND

View Document

13/02/1313 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/02/1313 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

13/02/1313 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/126 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD HAMMOND

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 July 2011

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM
HENWOOD HOUSE HENWOOD
ASHFORD
KENT
TN24 8DH

View Document

18/11/1118 November 2011 TERMINATE SEC APPOINTMENT

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM
ONEGA HOUSE 112 MAIN ROAD
SIDCUP
KENT
DA14 6NE
UNITED KINGDOM

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR EDWARD ROBERT HAMMOND

View Document

18/11/1118 November 2011 TERMINATE DIR APPOINTMENT

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR EDWARD ROBERT HAMMOND

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY JAMES CAMERON

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CAMERON

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/1128 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/1125 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM ONEGA HOUSE MAIN ROAD SIDCUP KENT DA14 6NE

View Document

18/03/1118 March 2011 30/07/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES CAMERON / 19/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCDONALD CAMERON / 19/05/2010

View Document

07/12/097 December 2009 30/07/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES CAMERON / 05/06/2009

View Document

13/11/0813 November 2008 30/07/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/07

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/04

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 30/07/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 30/07/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 30/07/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/07/98

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: G OFFICE CHANGED 01/06/98 6 FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ

View Document

28/07/9728 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 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