CRITICAL AIRFLOW CONTROLS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 STRUCK OFF AND DISSOLVED

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRIE

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR MAURICE MCBRIDE

View Document

16/09/1316 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 SECTION 519

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HALL

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HALL

View Document

07/08/127 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 SECTION 519

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/12/1013 December 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

21/09/1021 September 2010 PREVEXT FROM 31/12/2009 TO 30/04/2010

View Document

09/08/109 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR JAMES STUART LAWRIE

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY DOROTHY WALL

View Document

21/06/1021 June 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM TUDOR HOUSE 649 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1EZ

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED TIMOTHY STEVENSON HALL

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED JAMES STUART LAWRIE

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR MAURICE MCBRIDE

View Document

21/06/1021 June 2010 SECRETARY APPOINTED TIMOTHY STEVENSON HALL

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MILNE SMITH

View Document

29/04/1029 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/1029 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009 Alignment with Parent or Subsidiary

View Document

19/11/0819 November 2008 DIRECTOR'S PARTICULARS RAYMOND WALL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR'S PARTICULARS PHILIP MILNE SMITH

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 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