AIROMET LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-08-04 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2021-05-04 View Report
Insolvency. Brought down date: 2020-07-24. 2020-09-22 View Report
Insolvency. Brought down date: 2019-07-24. 2019-09-25 View Report
Address. New address: 93 Tabernacle Street London EC2A 4BA. Old address: 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG. Change date: 2019-05-24. 2019-05-24 View Report
Insolvency. Brought down date: 2018-07-24. 2018-10-22 View Report
Address. Change date: 2018-04-12. New address: 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG. Old address: 3 Staplow Road Worcester WR5 2LZ. 2018-04-12 View Report
Insolvency. Brought down date: 2017-07-24. 2018-04-05 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2017-12-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-08-19 View Report
Address. Change date: 2016-08-09. New address: 3 Staplow Road Worcester WR5 2LZ. Old address: Unit 4 Millennium Court Buntsford Park Road Buntsford Park Bromsgrove Worcestershire B60 3DX. 2016-08-09 View Report
Insolvency. Form attached: 4.19. 2016-08-04 View Report
Resolution. Description: Resolutions. 2016-08-04 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type total exemption small. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Accounts. Accounts type total exemption full. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Accounts. Accounts type total exemption full. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-01-20 View Report
Accounts. Accounts type total exemption full. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-01-20 View Report
Officers. Officer name: Ian Lance Bruce. 2011-01-18 View Report
Officers. Officer name: Kenneth Miles. 2011-01-18 View Report
Accounts. Accounts type total exemption full. 2010-08-03 View Report
Annual return. With made up date full list shareholders. 2010-01-18 View Report
Officers. Officer name: Mr Philip Smith. Change date: 2010-01-01. 2010-01-18 View Report
Officers. Change date: 2010-01-01. Officer name: Mr Kenneth John Miles. 2010-01-18 View Report
Accounts. Accounts type total exemption full. 2009-08-25 View Report
Annual return. Legacy. 2008-12-22 View Report
Accounts. Accounts type total exemption full. 2008-10-07 View Report
Annual return. Legacy. 2008-01-02 View Report
Accounts. Accounts type total exemption full. 2007-11-23 View Report
Annual return. Legacy. 2007-01-09 View Report
Accounts. Accounts type total exemption full. 2006-10-17 View Report
Annual return. Legacy. 2006-01-13 View Report
Accounts. Accounts type total exemption full. 2005-09-07 View Report
Accounts. Accounts type total exemption full. 2005-01-10 View Report
Annual return. Legacy. 2005-01-06 View Report
Annual return. Legacy. 2004-01-13 View Report
Accounts. Accounts type full. 2003-12-17 View Report
Annual return. Legacy. 2003-01-10 View Report
Accounts. Accounts type full. 2002-09-19 View Report
Annual return. Legacy. 2002-01-11 View Report
Accounts. Accounts type full. 2001-10-12 View Report
Address. Description: Registered office changed on 22/08/01 from: unit 2 cornwall industrial estat adderley road birmingham B8 1DX. 2001-08-22 View Report
Annual return. Legacy. 2001-01-05 View Report
Accounts. Accounts type full. 2000-12-13 View Report