Menu

Asb Air Uk Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 21, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

AIR SEA BROKER U.K. LIMITED
SGC SWISSGLOBALCARGO U.K. LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02859457
Record last updated Wednesday, June 17, 2015 10:51:06 AM UTC
Official Address Baker Tilly Restructuring And Recovery LLp 2 Whitehall Quay Leeds Ls14hg City Hunslet, City And Hunslet
There are 65 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS14HG
Sector agency, air, limit, transport

Charts

Visits

ASB AIR UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-62022-122024-22024-102024-11012

Searches

ASB AIR UK LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-52017-122020-112021-62023-40123
Document Type Publication date Download link
Registry Jan 5, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 5, 2009 Liquidator's progress report Liquidator's progress report
Registry Oct 5, 2009 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry May 15, 2009 Liquidator's progress report Liquidator's progress report
Registry Dec 4, 2008 Liquidator's progress report 2859... Liquidator's progress report 2859...
Registry May 30, 2008 Liquidator's progress report Liquidator's progress report
Registry May 16, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 26, 2007 Liquidator's progress report Liquidator's progress report
Registry Nov 24, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 24, 2006 Resignation of a director Resignation of a director
Registry Nov 13, 2006 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 Nov 13, 2006 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 13, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 25, 2006 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Registry Oct 23, 2006 Annual return Annual return
Registry Mar 22, 2006 Annual return 2859... Annual return 2859...
Registry Jan 11, 2006 Resignation of a director Resignation of a director
Registry Jan 4, 2006 Resignation of one President & Chief Executive and one Director (a man) Resignation of one President & Chief Executive and one Director (a man)
Financials Dec 7, 2005 Annual accounts Annual accounts
Registry Oct 18, 2004 Annual return Annual return
Financials Sep 1, 2004 Annual accounts Annual accounts
Registry Oct 16, 2003 Annual return Annual return
Financials Oct 2, 2003 Annual accounts Annual accounts
Registry Apr 8, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 16, 2002 Annual return Annual return
Financials Jul 6, 2002 Annual accounts Annual accounts
Registry Jan 3, 2002 Memorandum of association Memorandum of association
Registry Dec 27, 2001 Company name change Company name change
Registry Dec 27, 2001 Change of name certificate Change of name certificate
Registry Oct 11, 2001 Annual return Annual return
Financials Jun 28, 2001 Annual accounts Annual accounts
Registry Oct 13, 2000 Annual return Annual return
Financials Apr 18, 2000 Annual accounts Annual accounts
Registry Oct 7, 1999 Annual return Annual return
Registry Jun 24, 1999 Company name change Company name change
Registry Jun 23, 1999 Change of name certificate Change of name certificate
Financials Apr 12, 1999 Annual accounts Annual accounts
Registry Nov 4, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 30, 1998 Annual return Annual return
Financials May 1, 1998 Annual accounts Annual accounts
Registry Oct 21, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 21, 1997 Annual return Annual return
Financials Apr 29, 1997 Annual accounts Annual accounts
Registry Oct 1, 1996 Annual return Annual return
Financials May 21, 1996 Annual accounts Annual accounts
Registry Nov 16, 1995 Elective resolution Elective resolution
Registry Nov 16, 1995 Elective resolution 2859... Elective resolution 2859...
Registry Nov 16, 1995 Elective resolution Elective resolution
Registry Oct 5, 1995 Annual return Annual return
Financials Aug 1, 1995 Annual accounts Annual accounts
Registry Jul 21, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 21, 1995 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 18, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 12, 1995 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 25, 1994 Director's particulars changed Director's particulars changed
Registry Oct 25, 1994 Annual return Annual return
Registry Feb 24, 1994 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 Feb 2, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 2, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Feb 2, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 27, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 5, 1993 Six appointments: 2 companies and 4 men Six appointments: 2 companies and 4 men
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)