Aerelink Limited

DataGardener
dissolved

Aerelink Limited

05043711Private Limited With Share Capital

The Chancery 58 Spring Gardens, Manchester, M21EW
Incorporated

13/02/2004

Company Age

22 years

Directors

4

Employees

SIC Code

61900

Risk

Company Overview

Registration, classification & business activity

Aerelink Limited (05043711) is a private limited with share capital incorporated on 13/02/2004 (22 years old) and registered in manchester, M21EW. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Incorporated 13/02/2004
M21EW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

75
Gazette Dissolved Liquidation
Category:Gazette
Date:19-12-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-07-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-07-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-07-2014
Resolution
Category:Resolution
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2013
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-04-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2013
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-04-2013
Capital Cancellation Shares
Category:Capital
Date:08-04-2013
Capital Allotment Shares
Category:Capital
Date:08-04-2013
Resolution
Category:Resolution
Date:08-04-2013
Resolution
Category:Resolution
Date:08-04-2013
Resolution
Category:Resolution
Date:08-04-2013
Capital Return Purchase Own Shares
Category:Capital
Date:08-04-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2013
Legacy
Category:Mortgage
Date:15-03-2013
Legacy
Category:Mortgage
Date:15-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Legacy
Category:Mortgage
Date:31-10-2012
Legacy
Category:Mortgage
Date:18-07-2012
Legacy
Category:Mortgage
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2011
Legacy
Category:Mortgage
Date:28-10-2011
Termination Director Company With Name
Category:Officers
Date:11-07-2011
Termination Director Company With Name
Category:Officers
Date:11-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2010
Termination Director Company With Name
Category:Officers
Date:16-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2009
Legacy
Category:Mortgage
Date:31-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2009
Resolution
Category:Resolution
Date:29-07-2009
Resolution
Category:Resolution
Date:29-07-2009
Legacy
Category:Annual Return
Date:16-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2008
Legacy
Category:Annual Return
Date:19-05-2008
Legacy
Category:Address
Date:14-02-2008
Legacy
Category:Officers
Date:13-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2007
Legacy
Category:Annual Return
Date:07-03-2007
Legacy
Category:Address
Date:12-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2006
Legacy
Category:Annual Return
Date:31-03-2006
Legacy
Category:Officers
Date:28-12-2005
Legacy
Category:Address
Date:30-11-2005
Legacy
Category:Capital
Date:22-11-2005
Memorandum Articles
Category:Incorporation
Date:19-08-2005
Legacy
Category:Capital
Date:19-08-2005
Legacy
Category:Capital
Date:19-08-2005
Resolution
Category:Resolution
Date:19-08-2005
Legacy
Category:Capital
Date:19-08-2005
Resolution
Category:Resolution
Date:19-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2005
Legacy
Category:Capital
Date:04-05-2005
Legacy
Category:Annual Return
Date:01-03-2005
Legacy
Category:Capital
Date:14-10-2004
Legacy
Category:Accounts
Date:07-07-2004
Legacy
Category:Address
Date:14-04-2004
Legacy
Category:Officers
Date:25-02-2004
Legacy
Category:Officers
Date:25-02-2004
Legacy
Category:Officers
Date:25-02-2004
Legacy
Category:Officers
Date:25-02-2004
Incorporation Company
Category:Incorporation
Date:13-02-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date19/12/2013
Latest Accounts31/03/2013

Trading Addresses

The Chancery, 58 Spring Gardens, Manchester, Lancashire, M21EWRegistered

Contact

The Chancery 58 Spring Gardens, Manchester, M21EW