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

Action Air Services Limited

Documents

Total Documents54
Total Pages270

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off
10 November 2015First Gazette notice for voluntary strike-off
29 October 2015Application to strike the company off the register
29 October 2015Total exemption small company accounts made up to 30 June 2015
25 September 2015Total exemption small company accounts made up to 31 December 2014
2 September 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
23 September 2014Total exemption small company accounts made up to 31 December 2013
29 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
24 July 2013Total exemption small company accounts made up to 31 December 2012
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
24 September 2012Total exemption small company accounts made up to 31 December 2011
3 January 2012Annual return made up to 17 November 2011 with a full list of shareholders
16 March 2011Total exemption small company accounts made up to 31 December 2010
19 November 2010Annual return made up to 17 November 2010 with a full list of shareholders
2 July 2010Total exemption small company accounts made up to 31 December 2009
17 November 2009Director's details changed for Stephen Digby Bullock on 1 November 2009
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders
17 November 2009Director's details changed for Stephen Digby Bullock on 1 November 2009
12 August 2009Total exemption small company accounts made up to 31 December 2008
17 November 2008Return made up to 17/11/08; full list of members
10 July 2008Total exemption small company accounts made up to 31 December 2007
20 November 2007Return made up to 17/11/07; full list of members
9 October 2007Total exemption small company accounts made up to 31 December 2006
30 November 2006Return made up to 17/11/06; full list of members
3 July 2006Total exemption small company accounts made up to 31 December 2005
2 December 2005Return made up to 17/11/05; full list of members
  • 363(287) ‐ Registered office changed on 02/12/05
24 June 2005Total exemption small company accounts made up to 31 December 2004
26 November 2004Return made up to 17/11/04; full list of members
31 August 2004Total exemption small company accounts made up to 31 December 2003
8 December 2003Return made up to 17/11/03; full list of members
6 March 2003Total exemption small company accounts made up to 31 December 2002
28 November 2002Return made up to 17/11/02; full list of members
29 March 2002Total exemption small company accounts made up to 31 December 2001
21 November 2001Return made up to 17/11/01; full list of members
14 June 2001Accounts for a small company made up to 31 December 2000
7 December 2000Return made up to 17/11/00; full list of members
2 August 2000Accounts for a small company made up to 31 December 1999
21 November 1999Return made up to 17/11/99; full list of members
29 April 1999Accounts for a small company made up to 31 December 1998
16 November 1998Return made up to 17/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
31 March 1998Accounts for a small company made up to 31 December 1997
1 December 1997Return made up to 17/11/97; no change of members
  • 363(287) ‐ Registered office changed on 01/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 March 1997Accounts for a small company made up to 31 December 1996
23 December 1996Return made up to 17/11/96; full list of members
15 February 1996Ad 21/01/96--------- £ si 98@1=98 £ ic 2/100
15 February 1996Accounting reference date notified as 31/12
28 December 1995Memorandum and Articles of Association
21 December 1995New secretary appointed
21 December 1995Director resigned
21 December 1995Secretary resigned
21 December 1995New secretary appointed;new director appointed
18 December 1995Company name changed ebbacre LIMITED\certificate issued on 19/12/95
5 December 1995Registered office changed on 05/12/95 from: classic house 174/80 old street london. EC1V 9BP.
Sign up now to grow your client base. Plans & Pricing