AIRTIME MAINTENANCE LIMITED

Hangar 103 Aviation Park West Hangar 103 Aviation Park West, Christchurch, BH23 6NW, Dorset
StatusDISSOLVED
Company No.03187544
CategoryPrivate Limited Company
Incorporated18 Apr 1996
Age28 years, 24 days
JurisdictionEngland Wales
Dissolution09 Jan 2016
Years8 years, 4 months, 3 days

SUMMARY

AIRTIME MAINTENANCE LIMITED is an dissolved private limited company with number 03187544. It was incorporated 28 years, 24 days ago, on 18 April 1996 and it was dissolved 8 years, 4 months, 3 days ago, on 09 January 2016. The company address is Hangar 103 Aviation Park West Hangar 103 Aviation Park West, Christchurch, BH23 6NW, Dorset.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2014

Action Date: 27 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2013

Action Date: 27 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2012

Action Date: 27 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Address

Type: AD01

Old address: Hangar 103 Aviation Park West Bornemouth International Airport Christchurch Dorset BH23 6NW

Change date: 2011-08-09

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date

Date: 25 Nov 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Old address: 129a Sibson Road Birstall Leicester Leicestershire LE4 4ND

Change date: 2010-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 11 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nigel smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 23/07/04 from: building 237 bournemouth international airport christchurch dorset BH23 6NE

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1999

Category: Address

Type: 287

Description: Registered office changed on 22/05/99 from: first floor the pump house 16 queens avenue christchurch dorset BH23 1BZ

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/97; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lippett LIMITED\certificate issued on 07/03/97

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 04/03/97 from: marshall & co abacus house acorn business park tower park poole BH12 4NZ

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Address

Type: 287

Description: Registered office changed on 30/05/96 from: imperial house 1 harley place bristol BS8 3JT

Documents

View document PDF

Incorporation company

Date: 18 Apr 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSPOINT (WESTBURY)

CROSSPOINT,WESTBURY,BA13 3DE

Number:07433738
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MIDLAND MOTORWAYS GROUP LIMITED

OPERATIONS CENTRE EXPRESS WAY,LICHFIELD,WS14 0PQ

Number:05879935
Status:ACTIVE
Category:Private Limited Company

OBSTETRICS & FETO-MATERNAL MEDICINE LIMITED

C/O DANMIRR CONSULTANTS,MITCHAM,CR4 3BW

Number:07436280
Status:ACTIVE
Category:Private Limited Company

ONE BOUTIQUE LONDON LTD

79 KENDALL ROAD,COLCHESTER,CO1 2BU

Number:08872718
Status:ACTIVE
Category:Private Limited Company

RACAM SECURITY & COMMUNICATIONS LIMITED

WING 3 15 EDISON STREET,GLASGOW,G52 4JW

Number:SC244093
Status:ACTIVE
Category:Private Limited Company

SOLUEX LTD

UNIT 1, EXECUTIVE HOUSE CENTRAL WAY,,FELTHAM,TW14 0XQ

Number:11901197
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