3D AIR CONDITIONING LIMITED

Company Documents

DateDescription
09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM
ROUGHAM INDUSTRIAL ESTATE
ROUGHAM
BURY ST EDMUNDS
SUFFOLK
IP30 9XA

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR PER OLOF GORAN BERTLAND

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA PILGRIM

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA PILGRIM

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR JOHN DAVID BILLSON

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR SIMON ANDREJ KARLIN

View Document

03/06/153 June 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROE

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA PILGRIM / 20/05/2008

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROE / 20/05/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM:
KINGS PARADE
LOWER COOMBE STREET
CROYDON
SURREY CR0 1AA

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/04/0315 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/10/029 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/09/015 September 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM:
BRIDGE HOUSE
BRIDGE STREET
STAINES
MIDDLESEX TW18 4TW

View Document

29/03/0129 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 AUDITOR'S RESIGNATION

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM:
BARLEY HOUSE
57 CHURCH STREET
STAINES
MIDDLESEX TW18 4XS

View Document

22/03/0022 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/03/9818 March 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

19/03/9619 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company