THE AIRPORT AGENCY LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN PAKEY / 25/11/2011

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/01/116 January 2011 Annual return made up to 1 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 PREVSHO FROM 31/10/2010 TO 31/07/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 1 HOLLY ROAD OFF OXFORD ROAD MACCLESFIELD CHESHIRE SK11 8JA

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARIN PAKEY / 01/10/2009

View Document

09/10/099 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARIN PAKEY / 12/10/1998

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARIN PAKEY / 28/11/1998

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/02/048 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 Incorporation

View Document

05/10/985 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information