HEAT APPLICATIONS LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 APPLICATION FOR STRIKING-OFF

View Document

15/01/1515 January 2015 REDUCE ISSUED CAPITAL 31/12/2014

View Document

15/01/1515 January 2015 SOLVENCY STATEMENT DATED 31/12/14

View Document

15/01/1515 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 10

View Document

15/01/1515 January 2015 RE DIVIDEND 31/12/2014

View Document

15/12/1415 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR COLIN CARRICK WATSON

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM BRETFIELD COURT BRETTON STREET IND.EST. SAVILE TOWN DEWSBURY WEST YORKSHIRE WF12 9BG

View Document

23/08/1223 August 2012 SECRETARY APPOINTED COLIN WATSON

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN EASTWOOD

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN EASTWOOD

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/112 February 2011 CORPORATE DIRECTOR APPOINTED STORK TECHNICAL SERVICES HOLDING BV

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFIN

View Document

08/12/108 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR MARTIN JOHN EASTWOOD

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/12/0930 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GRIFFIN / 01/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN EASTWOOD / 01/12/2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIFFIN / 01/08/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BOYES

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL DARBYSHIRE

View Document

05/08/085 August 2008 SECRETARY APPOINTED MARTIN JOHN EASTWOOD

View Document

05/08/085 August 2008 DIRECTOR APPOINTED DAVID MICHAEL GRIFFIN

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR BARRY ALLERTON

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/01/0029 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9811 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM: G OFFICE CHANGED 12/11/96 BANK HOUSE MIDLAND BANK CHAMBERS OFF HICK LANE BATLEY WEST YORKS WF17 5TD

View Document

07/02/967 February 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 RETURN MADE UP TO 02/01/93; CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/02/9210 February 1992 � NC 10000/15000 03/02/92

View Document

10/02/9210 February 1992 NC INC ALREADY ADJUSTED 03/02/92

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/09

View Document

21/04/8921 April 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

27/06/8827 June 1988 WD 17/05/88 AD 12/05/88--------- � SI 996@1=996 � IC 2/998

View Document

21/06/8821 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

19/08/8719 August 1987 SECRETARY RESIGNED

View Document

23/07/8723 July 1987 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