AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED: Filings
Overview
| Company Name | AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03224342 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AIR MANAGEMENT SYSTEMS (EUROPE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Darren Mark Kitchenham as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 11, 2018 with no updates | 2 pages | CS01 | ||||||||||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Steele as a director on Apr 16, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Nigel Ian Plenderleith Henton as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul-Louis Rene Marie Cordier as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Registered office address changed from Unit 1, 9 Cannon Lane Tonbridge Kent TN9 1PP to 1st Floor Rainham House Manor Way Rainham Essex RM13 8RH on Aug 08, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Paul-Louis Cordier as a director on Jul 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Ian Plenderleith Henton as a director on Jul 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Pavel Frederick Henri Albert Streber as a director on Jul 12, 2016 | 2 pages | AP01 | ||||||||||
Registration of charge 032243420004, created on Jul 12, 2016 | 28 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Termination of appointment of Martin Vivian Athey as a secretary on Sep 23, 2014 | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0