AIRTOOL SALES AND SERVICE LTD

Company Documents

DateDescription
20/01/1020 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/10/0920 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2009:LIQ. CASE NO.1

View Document

20/10/0920 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

30/01/0930 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: GISTERED OFFICE CHANGED ON 04/12/2008 FROM C/O C/O MB INSOLVENCY ASTON HOUSE 5 ASTON ROAD NORTH BIRMINGHAM B6 4DS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/08 FROM: GISTERED OFFICE CHANGED ON 03/12/2008 FROM 552-554 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6BD

View Document

02/12/082 December 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008711

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR LAWLER

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

04/09/994 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: G OFFICE CHANGED 04/12/98 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 Incorporation

View Document

26/11/9826 November 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


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