AIRWAY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 01242018 |
Category | Private Limited Company |
Incorporated | 28 Jan 1976 |
Age | 48 years, 3 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2010 |
Years | 13 years, 9 months, 17 days |
SUMMARY
AIRWAY SERVICES LIMITED is an dissolved private limited company with number 01242018. It was incorporated 48 years, 3 months, 30 days ago, on 28 January 1976 and it was dissolved 13 years, 9 months, 17 days ago, on 10 August 2010. The company address is 5 South Parade 5 South Parade, Oxford, OX2 7JL.
Company Fillings
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dominic Gregory Smith
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alun Macdonald Crockett
Change date: 2009-10-01
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/12/05; full list of members
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Certificate change of name company
Date: 28 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stowood radio LIMITED\certificate issued on 28/07/03
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/02; full list of members
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/01; full list of members
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Accounts with accounts type small
Date: 27 Feb 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 27 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 27/02/01 from: unit 6 the driftway centre pony road cowley oxford OX4 2RD
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/00; full list of members
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/99; full list of members
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Nov 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Accounts with accounts type small
Date: 29 May 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 20 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/97; full list of members
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 03 Jun 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Resolution
Date: 08 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/96; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/95; no change of members
Documents
Legacy
Date: 29 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 31 May 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 10 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/94; full list of members
Documents
Legacy
Date: 20 Dec 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 1994
Category: Capital
Type: 88(2)R
Description: Ad 31/10/94--------- £ si 588@1=588 £ ic 10696/11284
Documents
Legacy
Date: 05 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 27 Apr 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 17 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/93; no change of members
Documents
Legacy
Date: 22 Feb 1993
Category: Capital
Type: 88(2)R
Description: Ad 31/12/92--------- premium £ si 435@1=435 £ ic 10696/11131
Documents
Accounts with accounts type small
Date: 31 Jan 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 17 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/92; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 07 Feb 1992
Category: Capital
Type: 88(2)R
Description: Ad 31/12/91--------- £ si 366@1=366 £ ic 10330/10696
Documents
Legacy
Date: 07 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/91; full list of members
Documents
Legacy
Date: 07 Feb 1992
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 17 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 17/07/91 from: prama house banbury rd oxford OX2 7HT
Documents
Accounts with accounts type small
Date: 15 Mar 1991
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 12 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 29 Jan 1991
Category: Capital
Type: 88(2)R
Description: Ad 20/12/90--------- £ si 230@1=230 £ ic 10100/10330
Documents
Legacy
Date: 18 Oct 1990
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/10/90
Documents
Resolution
Date: 18 Oct 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Aug 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Apr 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Jan 1990
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 16 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/12/89; full list of members
Documents
Legacy
Date: 15 Aug 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 13 Mar 1989
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Legacy
Date: 13 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/02/89; full list of members
Documents
Legacy
Date: 09 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 23/03/88; full list of members
Documents
Legacy
Date: 16 May 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Apr 1988
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Legacy
Date: 14 Apr 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/05/87; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 1987
Action Date: 31 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-31
Documents
Legacy
Date: 24 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 10/04/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
CHIVAS HOUSE,LONDON,W6 9RS
Number: | 05117178 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FURNACE PARADE,CRAWLEY,RH10 6NX
Number: | 10703742 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11854647 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LINGFIELD AVENUE,KINGSTON UPON THAMES,KT1 2TN
Number: | 11230366 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LUPUS ASSOCIATES INVESTMENTS LIMITED
77 CAMBRIDGE STREET,,SW1V 4PS
Number: | 03461001 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION HOUSE, RUNWELL ROAD,ESSEX,SS11 7HQ
Number: | 05048020 |
Status: | ACTIVE |
Category: | Private Limited Company |