AUTOCLAVE MAINTENANCE CONTROLS LIMITED

Company Documents

DateDescription
09/09/149 September 2014 STRUCK OFF AND DISSOLVED

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM
AMBASSADOR HOUSE
8 CARLTON CRESCENT
SOUTHAMPTON
HAMPSHIRE
SO15 2EY

View Document

26/09/1326 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

20/09/1220 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY ASHLEY SECRETARIES LIMITED

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RALPH SINGLETON / 18/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STANLEY WALTERS / 18/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH SINGLETON / 18/09/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: ASHLEY HOUSE 5 GROSVENOR SQUARE SOUTHAMPTON SO15 2BE

View Document

26/10/0426 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 ADOPT MEM AND ARTS 06/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

19/09/9719 September 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