About

Registered Number: 07628690
Date of Incorporation: 10/05/2011 (12 years and 11 months ago)
Company Status: Liquidation
Registered Address: Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

 

Air Risk International Ltd was registered on 10 May 2011 and has its registered office in Borehamwood in Hertfordshire, it's status is listed as "Liquidation". The organisation has 4 directors listed as Mckay, John Stewart, Stock, Christopher John, Dunne, John Howard, Mckay, John Stewart in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKAY, John Stewart 26 February 2020 - 1
STOCK, Christopher John 10 May 2011 - 1
DUNNE, John Howard 10 May 2011 20 June 2016 1
MCKAY, John Stewart 10 May 2011 10 February 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 June 2020
RESOLUTIONS - N/A 27 May 2020
LIQ02 - N/A 27 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2020
CS01 - N/A 28 March 2020
AA - Annual Accounts 28 February 2020
AP01 - Appointment of director 27 February 2020
AD01 - Change of registered office address 27 February 2020
AD01 - Change of registered office address 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 06 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 08 March 2015
TM02 - Termination of appointment of secretary 12 February 2015
AD01 - Change of registered office address 11 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 27 May 2013
AA - Annual Accounts 31 January 2013
CERTNM - Change of name certificate 20 July 2012
CONNOT - N/A 20 July 2012
AR01 - Annual Return 27 June 2012
AD01 - Change of registered office address 27 June 2012
AD01 - Change of registered office address 21 June 2012
NEWINC - New incorporation documents 10 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.