Based in Buckingham, Standard Air Filters Ltd was founded on 19 May 1997, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON, Graham Mcdonald | 19 May 1997 | 07 November 2011 | 1 |
CAMERON, Jacqueline | 19 May 1997 | 27 September 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON, James | 09 June 2006 | 07 November 2011 | 1 |
MITCHELL, Ginny | 27 September 2004 | 09 June 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 August 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 13 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 03 March 2014 | |
AA - Annual Accounts | 19 March 2013 | |
F10.2 - N/A | 13 March 2013 | |
AD01 - Change of registered office address | 14 February 2013 | |
RESOLUTIONS - N/A | 13 February 2013 | |
4.20 - N/A | 13 February 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 February 2013 | |
AR01 - Annual Return | 06 December 2012 | |
TM01 - Termination of appointment of director | 06 December 2012 | |
AA - Annual Accounts | 24 May 2012 | |
AD01 - Change of registered office address | 16 April 2012 | |
AD01 - Change of registered office address | 18 November 2011 | |
AP01 - Appointment of director | 18 November 2011 | |
TM02 - Termination of appointment of secretary | 18 November 2011 | |
TM01 - Termination of appointment of director | 18 November 2011 | |
AP01 - Appointment of director | 16 November 2011 | |
TM01 - Termination of appointment of director | 16 November 2011 | |
TM02 - Termination of appointment of secretary | 16 November 2011 | |
MG01 - Particulars of a mortgage or charge | 15 November 2011 | |
RESOLUTIONS - N/A | 28 October 2011 | |
AR01 - Annual Return | 25 October 2011 | |
AR01 - Annual Return | 19 August 2011 | |
AD01 - Change of registered office address | 21 March 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 17 June 2010 | |
CH03 - Change of particulars for secretary | 17 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 08 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2009 | |
AA - Annual Accounts | 13 November 2008 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363a - Annual Return | 14 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363a - Annual Return | 13 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 01 June 2005 | |
288b - Notice of resignation of directors or secretaries | 25 October 2004 | |
288b - Notice of resignation of directors or secretaries | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 25 October 2004 | |
AA - Annual Accounts | 25 October 2004 | |
AA - Annual Accounts | 15 September 2004 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 06 June 2003 | |
363s - Annual Return | 27 May 2003 | |
363s - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 19 October 2001 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 01 June 2001 | |
363s - Annual Return | 08 June 2000 | |
AA - Annual Accounts | 25 May 2000 | |
363s - Annual Return | 09 July 1999 | |
AA - Annual Accounts | 25 April 1999 | |
363s - Annual Return | 19 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 1998 | |
225 - Change of Accounting Reference Date | 01 June 1998 | |
287 - Change in situation or address of Registered Office | 01 June 1998 | |
395 - Particulars of a mortgage or charge | 28 July 1997 | |
288b - Notice of resignation of directors or secretaries | 22 May 1997 | |
NEWINC - New incorporation documents | 19 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 11 November 2011 | Outstanding |
N/A |
Mortgage debenture | 16 July 1997 | Outstanding |
N/A |