About

Registered Number: 06334150
Date of Incorporation: 06/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 45 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AT

 

Established in 2007, Airline Supply Chain Services Ltd has its registered office in Biggleswade in Bedfordshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Shiels, Daniel, Shiels, Lorraine, Shiels, Paul Anthony. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIELS, Daniel 06 March 2008 - 1
SHIELS, Lorraine 06 August 2007 - 1
SHIELS, Paul Anthony 06 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
DS01 - Striking off application by a company 14 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 14 November 2012
DISS40 - Notice of striking-off action discontinued 27 October 2012
AA - Annual Accounts 26 October 2012
AA01 - Change of accounting reference date 12 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
DISS16(SOAS) - N/A 03 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
CERTNM - Change of name certificate 05 October 2011
CONNOT - N/A 05 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 23 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2008
353 - Register of members 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
225 - Change of Accounting Reference Date 13 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
NEWINC - New incorporation documents 06 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.