- Company Overview for AIR LINK GROUP LIMITED (05359254)
- Filing history for AIR LINK GROUP LIMITED (05359254)
- People for AIR LINK GROUP LIMITED (05359254)
- Charges for AIR LINK GROUP LIMITED (05359254)
- More for AIR LINK GROUP LIMITED (05359254)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Neo Park Wharfdale Road Birmingham West Midlands B11 2DF on 4 November 2015 | |
10 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
07 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
10 Sep 2014 | AP01 | Appointment of Philip James Barguss as a director on 13 August 2014 | |
10 Sep 2014 | AP01 | Appointment of Michael John Diskin as a director on 13 August 2014 | |
10 Sep 2014 | AP01 | Appointment of Steven James Smith as a director on 13 August 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
11 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
09 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | SH08 | Change of share class name or designation | |
09 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
03 Aug 2012 | AA | Group of companies' accounts made up to 31 October 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
03 Aug 2011 | AA | Group of companies' accounts made up to 31 October 2010 | |
13 Apr 2011 | AD01 | Registered office address changed from the Chapel Chapel Lane Newbold on Stour Stratford upon Avon Warwickshire CV37 8TY on 13 April 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
09 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |