Advanced company searchLink opens in new window

AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD

Company number 02032921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jan 2010 AD01 Registered office address changed from , High Holborn Road, Codnor, Ripley, Derbyshire, DE5 3NW on 29 January 2010
19 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
17 Aug 2009 AA Full accounts made up to 31 December 2007
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2009 288a Director appointed robert edward mcewan
09 Apr 2009 288b Appointment terminated secretary robert rodems
09 Apr 2009 288b Appointment terminated director james moss
09 Apr 2009 288b Appointment terminated director frank mocilnikar
09 Apr 2009 288a Secretary appointed bruce alastair mcalister
09 Apr 2009 288a Director appointed charles quentin hughes
22 Sep 2008 363a Return made up to 17/09/08; no change of members
22 Sep 2008 AA Full accounts made up to 31 December 2006
26 Nov 2007 363s Return made up to 19/07/07; no change of members
11 Nov 2006 AA Full accounts made up to 25 December 2005
07 Nov 2006 288a New director appointed
07 Nov 2006 288a New secretary appointed
17 Aug 2006 288b Secretary resigned
27 Jul 2006 363s Return made up to 19/07/06; full list of members
23 Dec 2005 AA Full accounts made up to 26 December 2004
18 Jul 2005 363s Return made up to 19/07/05; full list of members
21 Jan 2005 AA Full accounts made up to 28 December 2003
22 Nov 2004 288b Secretary resigned
10 Nov 2004 288a New secretary appointed
27 Aug 2004 363s Return made up to 19/07/04; full list of members
28 Oct 2003 288b Director resigned