AIR CONDITIONING ENGINEERING LIMITED

Company Documents

DateDescription
07/12/077 December 2007 DISSOLVED

View Document

03/10/073 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

03/10/073 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

07/09/077 September 2007 ADMINISTRATION TO DISSOLUTION

View Document

19/10/0619 October 2006 ADMINISTRATORS PROGRESS REPORT

View Document

22/09/0622 September 2006 EXTENSION OF ADMINISTRATION

View Document

09/05/069 May 2006 ADMINISTRATORS PROGRESS REPORT

View Document

24/03/0624 March 2006 EXTENSION OF ADMINISTRATION

View Document

02/12/052 December 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

07/11/057 November 2005 ADMINISTRATORS PROGRESS REPORT

View Document

10/05/0510 May 2005 STATEMENT OF PROPOSALS

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: G OFFICE CHANGED 04/04/05 11 MALVERN ROAD ST JOHNS WORCESTER WR2 4LE

View Document

23/03/0523 March 2005 APPOINTMENT OF ADMINISTRATOR

View Document

11/10/0411 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

20/05/0020 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 28/02/99

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: G OFFICE CHANGED 20/10/97 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information