AIR MANAGEMENT SERVICES LIMITED

8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom
StatusDISSOLVED
Company No.01130005
CategoryPrivate Limited Company
Incorporated20 Aug 1973
Age50 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution05 Jul 2016
Years7 years, 10 months, 11 days

SUMMARY

AIR MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 01130005. It was incorporated 50 years, 8 months, 27 days ago, on 20 August 1973 and it was dissolved 7 years, 10 months, 11 days ago, on 05 July 2016. The company address is 8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-21

Officer name: Mark David Ranyard

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Erika Brennan

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Wilson

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leslie Dobinson

Termination date: 2015-06-11

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Dr Maximilian Dressendoerfer

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Mark David Ranyard

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hartwig Masuch

Change date: 2015-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Ms Alexi Cory-Smith

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr John Leslie Dobinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

New address: 8th Floor 5 Merchant Square London W2 1AS

Change date: 2015-05-26

Old address: 33 Wigmore Street London W1U 1QX

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Maximilian Dressendoerfer

Change date: 2014-10-17

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alexi Cory-Smith

Change date: 2014-10-17

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Mr Mark David Ranyard

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Aug 2014

Category: Address

Type: AD02

Old address: C/O Davenport Lyons 6 Agar Street London WC2N 4HN England

New address: Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Aug 2014

Category: Address

Type: AD03

New address: C/O Davenport Lyons 6 Agar Street London WC2N 4HN

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian French

Documents

View document PDF

Move registers to sail company

Date: 30 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julian French

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Old address: C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom

Change date: 2013-09-10

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Harvey

Documents

View document PDF

Auditors resignation company

Date: 04 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Leslie Dobinson

Change date: 2012-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Harvey

Change date: 2012-04-02

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alexi Cory-Smith

Change date: 2012-04-02

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Dr Maximilian Dressendoerfer

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Hartwig Masuch

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Ranyard

Change date: 2012-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Old address: the Chrysalis Building Bramley Road London W10 6SP

Change date: 2011-06-27

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexi Cory-Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Harvey

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lascelles

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mollett

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mollett

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 14 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maximilian Dressendoerfer

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hartwig Masuch

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Ranyard

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Leslie Dobinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Robert Jeremy Hugh Lascelles

Change date: 2010-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew mollett / 06/04/2009

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr. Robert jeremy hugh lascelles

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew john mollett

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael connole

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/99; full list of members

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF


Some Companies

ELARE LTD

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:10911184
Status:ACTIVE
Category:Private Limited Company

GRAPHIC FLAVOUR LTD

8 UPPER RYE CLOSE,ROTHERHAM,S60 4DD

Number:08186016
Status:ACTIVE
Category:Private Limited Company

LATRIGG LOGISTICS LIMITED

49B WOODLANDS ROAD,COVENTRY,CV3 2JL

Number:08617588
Status:ACTIVE
Category:Private Limited Company

MRLINGUA LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10219858
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS AUDIO VISUAL LIMITED

UNIT 4 BOWDENS BUSINESS CENTRE,LANGPORT,TA10 0BP

Number:03456902
Status:ACTIVE
Category:Private Limited Company

TENOUS SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11925108
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source