AIRCONSTRUCT (MIDLANDS) LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Liquidators' statement of receipts and payments to 2025-02-02

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-02-02

View Document

13/03/2313 March 2023 Liquidators' statement of receipts and payments to 2023-02-02

View Document

14/04/2014 April 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/02/2020:LIQ. CASE NO.1

View Document

12/03/1912 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/02/2019:LIQ. CASE NO.1

View Document

23/04/1823 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/02/2018:LIQ. CASE NO.1

View Document

15/02/1715 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

15/02/1715 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/02/1715 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 33 WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1AP ENGLAND

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM ACM HOUSE, LITTLETON DRIVE (OFF COCKSPARROW LAN) HUNTINGTON CANNOCK WS12 4TS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR AIRCONSTRUCT (MANAGEMENT) LTD

View Document

09/02/159 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS LIPTROT

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ISLAM

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR NIGEL TONGUE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/02/145 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR MOHAMMED ISLAM

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED NICHOLAS LIPTROT

View Document

20/06/1220 June 2012 CORPORATE DIRECTOR APPOINTED AIRCONSTRUCT (MANAGEMENT) LTD

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLAS LIPTROT

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ISLAM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL TONGUE

View Document

02/02/122 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS LIPTROT / 14/02/2011

View Document

05/02/115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS LIPTROT / 01/01/2011

View Document

05/02/115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ISLAM / 01/01/2011

View Document

05/02/115 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

12/02/1012 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR MOHAMMED ISLAM

View Document

12/02/1012 February 2010 APPOINT PERSON AS DIRECTOR

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR NICOLAS LIPTROT

View Document

02/02/102 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IAN TONGUE / 31/12/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY MAUREEN HAMMERSLEY

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/08/067 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

18/01/0318 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: UNIT 13 BEECHWOOD BUSINESS PARK BURDOCK CLOSE HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 2GB

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: UNIT 8, BEECHWOOD BUSINESS PARK BURDOCK CLOSE HAWKS GREEN CANNOCK, STAFFORDSHIRE WS11 2GB

View Document

26/01/9726 January 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9611 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

14/02/9514 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

03/09/933 September 1993 AUDITOR'S RESIGNATION

View Document

26/01/9326 January 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM: 74 MARKET STREET HEDNESFORD STAFFS WS12 5AG

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

06/06/906 June 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

14/06/8814 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/06/8814 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

30/12/7530 December 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/7530 December 1975 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