AER LINK LEISURE LIMITED

Victory House Victory House, Chatham Maritime, ME4 4QU, Kent
StatusDISSOLVED
Company No.03185393
CategoryPrivate Limited Company
Incorporated12 Apr 1996
Age28 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution15 Jan 2010
Years14 years, 5 months, 4 days

SUMMARY

AER LINK LEISURE LIMITED is an dissolved private limited company with number 03185393. It was incorporated 28 years, 2 months, 7 days ago, on 12 April 1996 and it was dissolved 14 years, 5 months, 4 days ago, on 15 January 2010. The company address is Victory House Victory House, Chatham Maritime, ME4 4QU, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jan 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 15 Oct 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 17 Oct 2003

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 18/09/03 from: 139 watling street gillingham kent ME7 2YY

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Jul 2003

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 22/10/01--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Resolution

Date: 01 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Capital

Type: 123

Description: £ nc 100/1000 01/07/01

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 06 Oct 2001

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 28 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 09/03/00 from: 139 watling street gillingham kent ME7 2YY

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 15/02/00 from: cavendish house 213 woodhouse road london N12

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1999

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/98; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/97; full list of members

Documents

View document PDF

Restoration order of court

Date: 11 May 1999

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 27 Oct 1998

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Feb 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Memorandum articles

Date: 11 Dec 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 16/07/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 11/12/96 from: 1ST floor, the pavilion 56 rosslyn crescent harrow middlsex HA1 2SZ

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Apr 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAB CONSTRUCTION LIMITED

OLD SCHOOL,BIDEFORD,EX39 4DR

Number:01331372
Status:ACTIVE
Category:Private Limited Company

BRIMSHAM PARK (NO.9) MANAGEMENT COMPANY LIMITED

26 SUMMERS MEAD,BRISTOL,BS37 7RB

Number:02508280
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHOPINES (FOOTWEAR) LTD.

22 MANOR ROAD,DAVENTRY,NN11 4EF

Number:07742124
Status:ACTIVE
Category:Private Limited Company

CHRIS WATTS BUILDING & MAINTENANCE LIMITED

UNIT 5 COOPER HOUSE,SHEPTON MALLET,BA4 5QE

Number:04842205
Status:ACTIVE
Category:Private Limited Company

ECAP CONSULTANCY GROUP (UK) LTD

COINACHAN COTTAGE,SPEAN BRIDGE,PH34 4EG

Number:SC562749
Status:ACTIVE
Category:Private Limited Company

PREMISS CONSULTANCY LTD

3 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:11879592
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