AIRCONTROL TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MOCKLER

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES LOHWASSER

View Document

25/07/1225 July 2012 SECOND FILING FOR FORM TM01

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MOLINELLI

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGH SMITH

View Document

11/01/1211 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/01/115 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/01/106 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EUGENE LOHWASSER / 01/01/2010

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S PARTICULARS DAVID COLEY

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/01/099 January 2009 DIRECTOR APPOINTED DAVID BRUCE COLEY

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: FORUM HOUSE 12 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TT

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 S366A DISP HOLDING AGM 15/08/05 S252 DISP LAYING ACC 15/08/05 S386 DISP APP AUDS 15/08/05

View Document

06/05/056 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 NEW SECRETARY APPOINTED

View Document

11/12/0411 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

29/04/0329 April 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 111 WINDMILL ROAD SUNBURY ON THAMES MIDDLESEX TW16 7EF

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 COMPANY NAME CHANGED HOWDEN AIRCONTROL LIMITED CERTIFICATE ISSUED ON 15/12/99

View Document

01/12/991 December 1999 ADOPT MEM AND ARTS 24/11/99

View Document

11/11/9911 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 ADOPT MEM AND ARTS 12/01/98

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 CREDIT AGREEMENT 08/10/93

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 03/05/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 ALTER MEM AND ARTS 08/12/92

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

11/05/9111 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9111 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 DIRECTOR RESIGNED

View Document

15/02/9115 February 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

20/12/8820 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED

View Document

28/05/8728 May 1987 REGISTERED OFFICE CHANGED ON 28/05/87 FROM: G OFFICE CHANGED 28/05/87 ADDLESTONE ROAD WEYBRIDGE SURREY KT15 2QR

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

14/05/8714 May 1987 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/863 July 1986 REGISTERED OFFICE CHANGED ON 03/07/86 FROM: G OFFICE CHANGED 03/07/86 CLIPSTONE HOUSE HOSPITAL ROAD HOUNSLOW MIDDLESEX TW3 3HT

View Document

03/10/513 October 1951 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/513 October 1951 CERTIFICATE OF INCORPORATION

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