Airstream Services Ltd
BROOMCO (3056) LIMITED
AIRSTREAM SERVICES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
13738332 |
Universal Entity Code | 8247-9744-9601-1003 |
Record last updated |
Sunday, May 29, 2022 12:14:05 AM UTC |
Official Address |
20 Wenlock Road Dawlish
There are 97,140 companies registered at this street
|
Locality |
Dawlish |
Region |
City Of London, England |
Postal Code |
N17GU
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 25, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Nov 11, 2021 |
Appointment of a man as Director and Financial Consultant
|  |
Registry |
Nov 11, 2021 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Jan 24, 2007 |
Dissolved
|  |
Registry |
Oct 24, 2006 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Sep 20, 2006 |
Liquidator's progress report
|  |
Registry |
Sep 5, 2005 |
Change in situation or address of registered office
|  |
Registry |
Sep 1, 2005 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Sep 1, 2005 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Sep 1, 2005 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Apr 16, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Nov 29, 2004 |
Annual return
|  |
Financials |
Oct 20, 2004 |
Annual accounts
|  |
Financials |
Jul 26, 2004 |
Annual accounts 4569...
|  |
Registry |
Feb 11, 2004 |
Change of accounting reference date
|  |
Registry |
Nov 3, 2003 |
Change of accounting reference date 4569...
|  |
Registry |
Oct 26, 2003 |
Annual return
|  |
Registry |
Jul 3, 2003 |
Resignation of a director
|  |
Registry |
Jul 3, 2003 |
Appointment of a director
|  |
Registry |
Jul 3, 2003 |
Resignation of a director
|  |
Registry |
Jul 3, 2003 |
Appointment of a director
|  |
Registry |
Jul 3, 2003 |
Resignation of a director
|  |
Registry |
Jul 3, 2003 |
Change in situation or address of registered office
|  |
Registry |
May 30, 2003 |
Two appointments: 2 men
|  |
Registry |
Jan 30, 2003 |
Shares agreement
|  |
Registry |
Jan 30, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 30, 2002 |
Change in situation or address of registered office
|  |
Registry |
Dec 24, 2002 |
Appointment of a director
|  |
Registry |
Dec 19, 2002 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Dec 19, 2002 |
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
|  |
Registry |
Dec 19, 2002 |
Financial assistance for the acquisition of shares
|  |
Registry |
Dec 17, 2002 |
Resignation of a director
|  |
Registry |
Dec 17, 2002 |
Notice of increase in nominal capital
|  |
Registry |
Dec 17, 2002 |
Appointment of a director
|  |
Registry |
Dec 17, 2002 |
Change of accounting reference date
|  |
Registry |
Dec 17, 2002 |
Appointment of a director
|  |
Registry |
Dec 17, 2002 |
Resignation of a director
|  |
Registry |
Dec 17, 2002 |
Change in situation or address of registered office
|  |
Registry |
Dec 17, 2002 |
Alteration to memorandum and articles
|  |
Registry |
Dec 12, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 11, 2002 |
Financial assistance for the acquisition of shares
|  |
Registry |
Nov 27, 2002 |
Company name change
|  |
Registry |
Nov 27, 2002 |
Three appointments: 3 men
|  |
Registry |
Nov 27, 2002 |
Change of name certificate
|  |
Registry |
Oct 22, 2002 |
Two appointments: 2 companies
|  |