CLIMATE CONTROL SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
05/02/145 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1231 October 2012 PREVEXT FROM 31/01/2012 TO 30/04/2012

View Document

17/10/1217 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/126 September 2012 APPLICATION FOR STRIKING-OFF

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

24/08/1224 August 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM
6 BREAMS BUILDINGS
LONDON
EC4A 1QL

View Document

19/04/1119 April 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY NEACY

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR ASHLEY NEACY

View Document

20/07/1020 July 2010 DISS40 (DISS40(SOAD))

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WATKINS / 31/01/2010

View Document

19/07/1019 July 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

14/07/1014 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR WAYNE HUMPHERIES

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE HUMPHRIES

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED DAVID JOHN WATKINS

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM:
6 BREAMS BUILDINGS
LONDON
EC4A 1HP

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 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