Having been setup in 2009, Airsteril (UK) Ltd have registered office in Hertfordshire, it's status is listed as "Dissolved".
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEWSBERY, Ann Patricia | 28 January 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 July 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 24 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2013 | |
AD01 - Change of registered office address | 06 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 May 2012 | |
RESOLUTIONS - N/A | 27 April 2011 | |
RESOLUTIONS - N/A | 27 April 2011 | |
4.20 - N/A | 27 April 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 April 2011 | |
AD01 - Change of registered office address | 27 April 2011 | |
AR01 - Annual Return | 25 February 2011 | |
CH03 - Change of particulars for secretary | 15 February 2011 | |
CH01 - Change of particulars for director | 15 February 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AA01 - Change of accounting reference date | 18 May 2010 | |
AR01 - Annual Return | 11 February 2010 | |
TM01 - Termination of appointment of director | 09 December 2009 | |
AP01 - Appointment of director | 19 November 2009 | |
395 - Particulars of a mortgage or charge | 18 July 2009 | |
288a - Notice of appointment of directors or secretaries | 26 March 2009 | |
288a - Notice of appointment of directors or secretaries | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 21 March 2009 | |
288a - Notice of appointment of directors or secretaries | 23 February 2009 | |
288a - Notice of appointment of directors or secretaries | 23 February 2009 | |
288b - Notice of resignation of directors or secretaries | 23 February 2009 | |
288b - Notice of resignation of directors or secretaries | 23 February 2009 | |
288b - Notice of resignation of directors or secretaries | 23 February 2009 | |
CERTNM - Change of name certificate | 05 February 2009 | |
NEWINC - New incorporation documents | 28 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 16 July 2009 | Outstanding |
N/A |