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

Airforce 1 Fcs Ltd

Documents

Total Documents39
Total Pages168

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off
17 February 2015Final Gazette dissolved via voluntary strike-off
4 November 2014First Gazette notice for voluntary strike-off
4 November 2014First Gazette notice for voluntary strike-off
22 October 2014Application to strike the company off the register
22 October 2014Application to strike the company off the register
10 October 2014Termination of appointment of Ajay Chohan as a director on 3 October 2014
10 October 2014Termination of appointment of Ajay Chohan as a director on 3 October 2014
10 October 2014Termination of appointment of Ajay Chohan as a director on 3 October 2014
21 August 2014Total exemption small company accounts made up to 31 December 2013
21 August 2014Total exemption small company accounts made up to 31 December 2013
11 March 2014Termination of appointment of a director
11 March 2014Termination of appointment of a director
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
1 August 2013Total exemption small company accounts made up to 31 December 2012
1 August 2013Total exemption small company accounts made up to 31 December 2012
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
14 November 2012Appointment of Tarik Aubnai as a director on 7 November 2012
14 November 2012Appointment of Tarik Aubnai as a director on 7 November 2012
14 November 2012Appointment of Tarik Aubnai as a director on 7 November 2012
30 August 2012Total exemption small company accounts made up to 31 December 2011
30 August 2012Total exemption small company accounts made up to 31 December 2011
9 December 2011Registered office address changed from 42 Beresford Avenue Slough Berkshire SL2 5LE England on 9 December 2011
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
9 December 2011Registered office address changed from 42 Beresford Avenue Slough Berkshire SL2 5LE England on 9 December 2011
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
9 December 2011Registered office address changed from 42 Beresford Avenue Slough Berkshire SL2 5LE England on 9 December 2011
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
9 February 2011Change of name notice
9 February 2011Change of name notice
9 February 2011Company name changed just inspect LTD\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
9 February 2011Company name changed just inspect LTD\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed