Airstream Services Ltd

BROOMCO (3056) LIMITED
AIRSTREAM SERVICES LIMITED

Details

Company type Private Limited Company, Active
Company Number 13738332
Universal Entity Code8247-9744-9601-1003
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.

Charts

Visits

AIRSTREAM SERVICES LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-12012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 25, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 11, 2021 Appointment of a man as Director and Financial Consultant 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 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors
Registry Jan 24, 2007 Dissolved Dissolved
Registry Oct 24, 2006 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Sep 20, 2006 Liquidator's progress report Liquidator's progress report
Registry Sep 5, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 1, 2005 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Sep 1, 2005 Notice of appointment of liquidator in a voluntary winding up 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 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 Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 29, 2004 Annual return Annual return
Financials Oct 20, 2004 Annual accounts Annual accounts
Financials Jul 26, 2004 Annual accounts 4569... Annual accounts 4569...
Registry Feb 11, 2004 Change of accounting reference date Change of accounting reference date
Registry Nov 3, 2003 Change of accounting reference date 4569... Change of accounting reference date 4569...
Registry Oct 26, 2003 Annual return Annual return
Registry Jul 3, 2003 Resignation of a director Resignation of a director
Registry Jul 3, 2003 Appointment of a director Appointment of a director
Registry Jul 3, 2003 Resignation of a director Resignation of a director
Registry Jul 3, 2003 Appointment of a director Appointment of a director
Registry Jul 3, 2003 Resignation of a director Resignation of a director
Registry Jul 3, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry May 30, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jan 30, 2003 Shares agreement Shares agreement
Registry Jan 30, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves 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 Change in situation or address of registered office
Registry Dec 24, 2002 Appointment of a director Appointment of a director
Registry Dec 19, 2002 Declaration in relation to assistance for the acquisition of shares 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 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 Financial assistance for the acquisition of shares
Registry Dec 17, 2002 Resignation of a director Resignation of a director
Registry Dec 17, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 17, 2002 Appointment of a director Appointment of a director
Registry Dec 17, 2002 Change of accounting reference date Change of accounting reference date
Registry Dec 17, 2002 Appointment of a director Appointment of a director
Registry Dec 17, 2002 Resignation of a director Resignation of a director
Registry Dec 17, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 17, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 12, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 2002 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Nov 27, 2002 Company name change Company name change
Registry Nov 27, 2002 Three appointments: 3 men Three appointments: 3 men
Registry Nov 27, 2002 Change of name certificate Change of name certificate
Registry Oct 22, 2002 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)