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

Anderton Airports And Accounts Services Limited

Documents

Total Documents49
Total Pages247

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off
11 April 2017First Gazette notice for voluntary strike-off
8 April 2017Voluntary strike-off action has been suspended
30 March 2017Application to strike the company off the register
21 March 2017First Gazette notice for compulsory strike-off
11 January 2017Termination of appointment of Stephen Barrie Crawford as a director on 31 July 2016
4 April 2016Total exemption small company accounts made up to 31 December 2015
22 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
8 April 2015Total exemption small company accounts made up to 31 December 2014
3 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
2 April 2014Total exemption small company accounts made up to 31 December 2013
9 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
21 February 2013Total exemption small company accounts made up to 31 December 2012
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders
10 February 2012Total exemption small company accounts made up to 31 December 2011
16 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
11 February 2011Total exemption small company accounts made up to 31 December 2010
21 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
10 March 2010Total exemption small company accounts made up to 31 December 2009
17 February 2010Director's details changed for Stephen Barrie Crawford on 24 December 2009
17 February 2010Director's details changed for Joseph Tench on 24 December 2009
17 February 2010Annual return made up to 24 December 2009 with a full list of shareholders
26 February 2009Total exemption small company accounts made up to 31 December 2008
23 February 2009Return made up to 24/12/08; full list of members
12 March 2008Total exemption small company accounts made up to 31 December 2007
6 February 2008Return made up to 24/12/07; full list of members
20 February 2007Total exemption small company accounts made up to 31 December 2006
6 January 2007Return made up to 24/12/06; full list of members
24 May 2006Total exemption small company accounts made up to 31 December 2005
16 February 2006Registered office changed on 16/02/06 from: 112-114 witton street northwich cheshire CW9 5NW
13 January 2006Return made up to 24/12/05; full list of members
15 April 2005Total exemption small company accounts made up to 31 December 2004
6 January 2005Return made up to 24/12/04; full list of members
24 March 2004Total exemption small company accounts made up to 31 December 2003
16 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director resigned
28 October 2003Total exemption small company accounts made up to 31 December 2002
24 December 2002Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/12/02
5 November 2002Total exemption small company accounts made up to 31 December 2001
21 December 2001Return made up to 24/12/01; full list of members
31 October 2001Total exemption small company accounts made up to 31 December 2000
26 January 2001Return made up to 24/12/00; full list of members
13 April 2000Accounts for a small company made up to 31 December 1999
29 January 2000New director appointed
19 January 2000Return made up to 24/12/99; full list of members
21 February 1999New secretary appointed;new director appointed
12 February 1999Secretary resigned
12 February 1999Director resigned
12 February 1999New director appointed
24 December 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed