• UK
  • AIRPORT FACILITIES LIMITED - MENZIES BUSINESS RECOVERY LLP, Lynton House, 7-12 Tavistock Square, London, United Kingdom

Company Information

Company registration number
07076574
Company Status
LIVE
Country
United Kingdom
Registered Address
MENZIES BUSINESS RECOVERY LLP
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
MENZIES BUSINESS RECOVERY LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT UK

Management

Managing Directors
FOX, Simon Derek
GILL, David Barwise

Company Details

Type of Business
ltd
Incorporated
2009-11-14
Age Of Company
2009-11-14 14 years
SIC/NACE
81100

Jurisdiction Particularities

Additional Status Details
Liquidation
Filing of Accounts
Due Date: 2014-08-31
Last Date: 2012-11-30
Last Return Made Up To:
2012-11-14
Annual Return
Due Date: 2016-11-28
Last Date:

AIRPORT FACILITIES LIMITED Company Description

AIRPORT FACILITIES LIMITED is a ltd registered in United Kingdom with the Company reg no 07076574. Its current trading status is "live". It was registered 2009-11-14. It has declared SIC or NACE codes as "81100". It has 2 directors The latest accounts are filed up to 2012-11-30. The latest annual return was filed up to 2012-11-14.It can be contacted at Menzies Business Recovery Llp .
More information

Get AIRPORT FACILITIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Airport Facilities Limited - MENZIES BUSINESS RECOVERY LLP, Lynton House, 7-12 Tavistock Square, London, United Kingdom

2009-11-14 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for AIRPORT FACILITIES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2023-10-23) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-10-06) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-28) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2020-10-06) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-10-06) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-22) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-30) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-07) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-24) - LIQ03

    Add to Cart
     
  • liquidation-disclaimer-notice (2016-09-25) - F10.2

    Add to Cart
     
  • liquidation-miscellaneous (2016-11-15) - LIQ MISC

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2016-11-09) - 600

    Add to Cart
     
  • liquidation-court-order-miscellaneous (2016-11-09) - LIQ MISC OC

    Add to Cart
     
  • liquidation-voluntary-cease-to-act-as-liquidator (2016-11-09) - 4.40

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-03) - 4.68

    Add to Cart
     
  • liquidation-disclaimer-notice (2016-08-08) - F10.2

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2015-06-08) - 2.24B

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-09-23) - 600

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2015-09-09) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-08-27) - 2.34B

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2015-06-23) - 2.23B

    Add to Cart
     
  • liquidation-in-administration-revised-proposals (2015-06-23) - 2.22B

    Add to Cart
     
  • liquidation-in-administration-proposals (2014-12-09) - 2.17B

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2014-12-23) - F2.18

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-11-11) - AD01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2014-06-06) - MR04

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2014-11-10) - 2.12B

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2014-05-09) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-03) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-09-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-06-26) - AA

    Add to Cart
     
  • termination-director-company-with-name (2011-01-17) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-03-08) - AA

    Add to Cart
     
  • resolution (2011-08-05) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2011-08-05) - SH01

    Add to Cart
     
  • capital-alter-shares-subdivision (2011-08-16) - SH02

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-11-21) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-11-21) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-12-07) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name (2009-12-17) - AP01

    Add to Cart
     
  • incorporation-company (2009-11-14) - NEWINC

    Add to Cart
     
  • legacy (2009-12-19) - MG01

    Add to Cart
     

expand_less