THE AIRTIME GROUP LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1124 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1128 November 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CANISP PLC / 26/08/2010

View Document

28/11/1128 November 2011 APPLICATION FOR STRIKING-OFF

View Document

22/09/1122 September 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

21/09/1121 September 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2011:LIQ. CASE NO.1

View Document

21/09/1121 September 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2011:LIQ. CASE NO.1

View Document

29/07/1029 July 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008161,00009019

View Document

03/12/093 December 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

28/05/0928 May 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

29/04/0929 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/04/0929 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MOSS

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

25/02/0625 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: G OFFICE CHANGED 26/01/06 KITWELL HOUSE THE WARREN RADLETT HERTFORDSHIRE WD7 7DU

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 AGM ACCS REC FS REAP AU 19/05/05

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: G OFFICE CHANGED 13/01/04 ARRAM BERLYN GARDNER HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

13/01/0413 January 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/12/0318 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0318 December 2003 S-DIV 05/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 AMENDING 882 ISS 28/11/02

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/01/0222 January 2002 NC INC ALREADY ADJUSTED 09/01/02

View Document

22/01/0222 January 2002 � NC 500000/5000000 09/0

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: G OFFICE CHANGED 30/10/00 BRITANNIA BUSINESS CENTRE CRICKLEWOOD LANE LONDON NW2 1EZ

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 S-DIV 24/05/00

View Document

12/07/0012 July 2000 � NC 100/500000 24/05/00

View Document

12/07/0012 July 2000 NC INC ALREADY ADJUSTED 24/05/00

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: G OFFICE CHANGED 12/04/00 A.C. PHOTI & CO EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN

View Document

11/02/0011 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

24/01/0024 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 COMPANY NAME CHANGED FOILBECK LIMITED CERTIFICATE ISSUED ON 14/12/99

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: G OFFICE CHANGED 04/11/99 PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 Incorporation

View Document

15/09/9915 September 1999 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