Download leads from Nexok and grow your business. Find out more

Athens Air Caterers Limited

Documents

Total Documents47
Total Pages296

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off
14 June 2005First Gazette notice for compulsory strike-off
24 September 2004Secretary resigned
1 March 2004Full accounts made up to 31 December 2002
15 January 2004Return made up to 31/12/03; full list of members
19 November 2003Director resigned
3 July 2003Full accounts made up to 31 December 2001
1 July 2003Secretary's particulars changed
10 May 2003Declaration of satisfaction of mortgage/charge
10 May 2003Declaration of satisfaction of mortgage/charge
5 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
30 October 2002Delivery ext'd 3 mth 31/12/01
24 October 2002Full accounts made up to 31 December 2000
14 June 2002New secretary appointed
14 June 2002Registered office changed on 14/06/02 from: gossard house 7-8 savile road london W1S 3PE
14 June 2002New director appointed
14 June 2002Secretary resigned
11 February 2002Return made up to 31/12/01; full list of members
26 October 2001Delivery ext'd 3 mth 31/12/00
5 March 2001Full accounts made up to 31 December 1999
25 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
25 January 2001Particulars of mortgage/charge
25 January 2001Particulars of mortgage/charge
27 September 2000Delivery ext'd 3 mth 31/12/99
6 April 2000Full accounts made up to 31 December 1998
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
22 October 1999Delivery ext'd 3 mth 31/12/98
1 June 1999Full accounts made up to 31 December 1997
27 April 1999Return made up to 31/12/98; no change of members
2 October 1998Delivery ext'd 3 mth 31/12/97
2 March 1998Full accounts made up to 31 December 1996
28 January 1998Return made up to 31/12/97; no change of members
2 October 1997Delivery ext'd 3 mth 31/12/96
3 September 1997Secretary resigned
4 March 1997Full accounts made up to 31 December 1995
13 February 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
18 February 1996Return made up to 31/12/95; full list of members
1 November 1995Full accounts made up to 31 December 1994
5 September 1995Full accounts made up to 31 December 1993
5 September 1995Full accounts made up to 31 December 1992
25 August 1995New director appointed
4 August 1995Registered office changed on 04/08/95 from: c/o david rubin & co, pearl assurance house 319 ballards lane london N12 8LY
4 August 1995Return made up to 31/12/93; full list of members
4 August 1995Return made up to 31/12/94; full list of members
5 July 1995Notice of ceasing to act as a voluntary liquidator
5 July 1995Deferment of dissolution (voluntary)
4 April 1995Liquidators statement of receipts and payments
Sign up now to grow your client base. Plans & Pricing